Search icon

PARADIGM MEDICAL CENTER, LLC

Company Details

Entity Name: PARADIGM MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: L11000058329
FEI/EIN Number 45-3261400
Address: 2240 NW 87 Ave, MIAMI, FL, 33172, US
Mail Address: 16015 SW 102 LANE, MIAMI, FL, 33196, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285916015 2011-09-19 2023-07-20 16015 SW 102ND LN, MIAMI, FL, 331966173, US 2240 NW 87TH AVE, DORAL, FL, 331722414, US

Contacts

Phone +1 786-655-0095
Fax 7868705651

Authorized person

Name DR. JULIO CESAR REYES-GAVILAN
Role OWNER
Phone 7862467289

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME121514
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004296400
State FL

Agent

Name Role Address
REYES - GAVILAN JULIO M Agent 16015 SW 102 LANE, MIAMI, FL, 33196

Manager

Name Role Address
De los Reyes Mirtha Manager 16015 sw 102 lane, MIAMI, FL, 33196
Reyes-Gavilan Julio C Manager 16015 sw 102 lane, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079791 JULIO C.REYES-GAVILAN M.D ACTIVE 2023-07-06 2028-12-31 No data 16015 SW 102 LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 2240 NW 87 Ave, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-12-03 2240 NW 87 Ave, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 16015 SW 102 LANE, MIAMI, FL 33196 No data
LC AMENDMENT 2012-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State