Search icon

BRICKELL MEDICAL SERVICES, LLC

Company Details

Entity Name: BRICKELL MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Oct 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000119092
FEI/EIN Number 45-3629898
Mail Address: 1355 ALTON ROAD, MIAMI BEACH, FL 33139
Address: 2404 NW 87th Place, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477838621 2011-10-19 2011-10-19 1355 ALTON RD, MIAMI BEACH, FL, 331393811, US 900 SW 2ND AVE, MIAMI, FL, 331303519, US

Contacts

Phone +1 305-859-8591

Authorized person

Name MRS. ELZBIETA CESPEDES
Role MANAGER
Phone 3058598591

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
RITKIN, ELIOT WESQ Agent DADELAND TOWERS SOUTH - STE 600, 9400 S DADELAND BLVD, MIAMI, FL 33156

Manager

Name Role Address
ROCHIN, GUILLERMO Manager 1355 ALTON ROAD, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117384 MEDIGO URGENT CARE EXPIRED 2011-12-05 2016-12-31 No data 900 SW 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2404 NW 87th Place, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2013-02-06 2404 NW 87th Place, Doral, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694782 LAPSED 14-14399-SP-23/02 MIAMI-DADE COUNTY COURT 2015-05-15 2020-06-19 $1,825.47 CARECLOUD CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-10-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State