Search icon

NORTHEAST FLORIDA MEDICAL SOLUTIONS, PLLC - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA MEDICAL SOLUTIONS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHEAST FLORIDA MEDICAL SOLUTIONS, PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000116488
FEI/EIN Number NOT APPLICABLE

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

Address: 1166 AUTUMN POINT CT., JACKSONVILLE, FL, 32218, US
Mail Address: 1166 AUTUMN POINT CT., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821367764 2011-12-21 2011-12-21 1166 AUTUMN POINT CT, JACKSONVILLE, FL, 322189029, US 1166 AUTUMN POINT CT, JACKSONVILLE, FL, 322189029, US

Contacts

Phone +1 904-703-3041

Authorized person

Name MR. MARCIO CORREA
Role CEO/PA-C
Phone 9047033041

Taxonomy

Taxonomy Code 363A00000X - Physician Assistant
License Number PA9105630
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CORREA MARCIO Managing Member 1166 AUTUMN POINT CT., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-10-11

Date of last update: 03 May 2025

Sources: Florida Department of State