Search icon

RADIOLOGY OF MSMC, LLC - Florida Company Profile

Company Details

Entity Name: RADIOLOGY OF MSMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIOLOGY OF MSMC, 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: 12 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L11000116797
FEI/EIN Number 453583216

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

Address: 4300 ALTON ROAD - WARNER BUILDING, 5TH FLOOR, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD - WARNER BUILDING, 5TH FLOOR, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487361424 2022-10-31 2022-11-18 PO BOX 11550, MIAMI, FL, 331011550, US 1244 WALDEN DR, FORT MYERS, FL, 339018834, US

Contacts

Phone +1 646-725-2800

Authorized person

Name WAYNE CHUTKAN
Role SR VP OF FINANCE
Phone 3056742121

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. Managing Member -
YAP VALERIE Agent 4300 ALTON ROAD - WARNER BUILDING, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State