Search icon

BRICKELL MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL MEDICAL SERVICES, 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: 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: 18 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000119092
FEI/EIN Number 453629898

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

Address: 2404 NW 87th Place, Doral, FL, 33172, US
Mail Address: 1355 ALTON ROAD, MIAMI BEACH, FL, 33139, US
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

Key Officers & Management

Name Role Address
ROCHIN GUILLERMO Manager 1355 ALTON ROAD, MIAMI BEACH, FL, 33139
RITKIN ELIOT W Agent DADELAND TOWERS SOUTH - STE 600, MIAMI, FL, 33156

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 - 900 SW 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2404 NW 87th Place, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-02-06 2404 NW 87th Place, Doral, FL 33172 -

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: 01 Apr 2025

Sources: Florida Department of State