Search icon

ADVANCED MULTISPECIALTY MEDICAL SERVICES, LLC

Company Details

Entity Name: ADVANCED MULTISPECIALTY MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2011 (13 years ago)
Document Number: L11000098096
FEI/EIN Number 453086772
Address: 7000 S.W. 62nd Avenue, SOUTH MIAMI, FL, 33143, US
Mail Address: 7000 S.W. 62nd Avenue, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336687953 2017-02-02 2017-02-02 1475 W 49TH ST, HIALEAH, FL, 330123222, US 7031 SW 62ND AVE, SOUTH MIAMI, FL, 331434701, US

Contacts

Phone +1 305-824-4795

Authorized person

Name SANDY SOSA-GUERRERO
Role CEO
Phone 3052847700

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
State FL
Is Primary Yes

Agent

Name Role Address
Torres Nicholas D Agent 5996 S.W. 70th Street, South Miami, FL, 33143

President

Name Role Address
Nicholas Torres D President 5996 S.W. 70th Street, South Miami, FL, 33143

Managing Member

Name Role
LARKIN COMMUNITY HOSPITAL, INC. Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Torres, Nicholas D No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 7000 S.W. 62nd Avenue, Suite 600, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-04-14 7000 S.W. 62nd Avenue, Suite 600, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 5996 S.W. 70th Street, 5th Floor, South Miami, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-06-28
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State