Search icon

GASTRO CARE SPECIALISTS LP, LLC - Florida Company Profile

Company Details

Entity Name: GASTRO CARE SPECIALISTS LP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTRO CARE SPECIALISTS LP, 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: 05 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: L11000090281
FEI/EIN Number 611669083

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

Address: 5101 SW 8th Street, Miami, FL, 33134, US
Mail Address: 5101 SW 8th Street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Veloso Alexander M.D. Manager 5101 SW 8th Street, Miami, FL, 33134
Marin Cristina M.D. Manager 9195 SW 72nd Street, Miami, FL, 33156
Andrade Christian M.D. Manager 5101 SW 8th Street, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5101 SW 8th Street, Ste 100, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 5101 SW 8th Street, Ste 100, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2011-08-05 GASTRO CARE SPECIALISTS LP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State