Search icon

CAREMAX MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CAREMAX MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREMAX MEDICAL 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: 06 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L11000077845
FEI/EIN Number 452776450

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164107355 2023-06-16 2023-11-02 1000 NW 57TH CT STE 400, MIAMI, FL, 331263292, US 460 MALABAR ROAD SE, PALM BAY, FL, 32907, US

Contacts

Phone +1 305-649-8100
Phone +1 321-325-6420
Fax 3213256421

Authorized person

Name JOSEPH N DE VERA
Role RA
Phone 3056498100

Taxonomy

Taxonomy Code 261Q00000X - 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, L.L.C. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 -
LC AMENDMENT 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 DE VERA, JOSEPH N, Esq. -
LC AMENDMENT 2011-12-09 - -

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
LC Amendment 2017-08-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State