Search icon

THE MIAMI NEUROSCIENCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE MIAMI NEUROSCIENCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIAMI NEUROSCIENCE CENTER, LLC 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: 03 May 2011 (14 years ago)
Document Number: L11000052039
FEI/EIN Number 452065887

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

Address: 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143
Mail Address: 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073894101 2011-09-02 2024-02-15 6129 SW 70TH ST, SOUTH MIAMI, FL, 331433451, US 6129 SW 70TH ST, SOUTH MIAMI, FL, 331433451, US

Contacts

Phone +1 786-871-6800
Fax 7868716801

Authorized person

Name NICHOLAS DANIEL TORRES
Role CEO
Phone 3052847595

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary Yes
Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary No

Key Officers & Management

Name Role Address
Torres Nicholas D President 5996 S.W. 70th Street, South Miami, FL, 33143
Torres Nicholas D Agent 5996 sw 70 st, south miami, FL, 33143
LARKIN COMMUNITY HOSPITAL, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107348 MOTION SPINE INSTITUTE AT LARKIN EXPIRED 2018-10-01 2023-12-31 - 7031 SW 62 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Torres, Nicholas D -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 5996 sw 70 st, 5th floor, south miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State