Search icon

CAREMAX MEDICAL CENTER OF HOMESTEAD, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAREMAX MEDICAL CENTER OF HOMESTEAD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREMAX MEDICAL CENTER OF HOMESTEAD, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: L11000042245
FEI/EIN Number 451563652

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1000 NW 57 Ct., Miami, FL, 33126, US
Address: 27455 S. Dixie Highway, Miami, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730811878 2022-06-28 2024-08-19 1000 NW 57TH CT STE 400, MIAMI, FL, 331263292, US 27455 S DIXIE HWY UNIT 1, HOMESTEAD, FL, 330328231, US

Contacts

Phone +1 305-649-8100
Phone +1 305-245-3247
Fax 7864757246

Authorized person

Name CARLOS DE SOLO
Role CHIEF EXECUTIVE OFFICER
Phone 3056498100

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DE VERA JOSEPH NEsq. Agent 1000 NW 57 Ct., Miami, FL, 33126
Caremax Medical Group, LLC Member 1000 NW 57 Ct., Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025354 CAREMAX MEDICAL CENTER #1 EXPIRED 2012-03-13 2017-12-31 - 833 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 27455 S. Dixie Highway, Unit 1, Miami, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-27 27455 S. Dixie Highway, Unit 1, Miami, FL 33032 -
LC AMENDMENT 2015-12-21 - -
LC AMENDMENT 2015-09-22 - -
LC NAME CHANGE 2014-04-02 CAREMAX MEDICAL CENTER OF HOMESTEAD, L.L.C. -
REGISTERED AGENT NAME CHANGED 2013-04-02 DE VERA, JOSEPH N, Esq. -
LC AMENDMENT 2012-08-28 - -
LC AMENDMENT 2011-12-09 - -
LC AMENDMENT 2011-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000595490 TERMINATED 1000000702280 MIAMI-DADE 2016-01-05 2026-09-09 $ 280.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
LC Amendment 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State