Search icon

CAREVANTAGE MEDICAL CENTERS OF MIAMI AT HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: CAREVANTAGE MEDICAL CENTERS OF MIAMI AT HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREVANTAGE MEDICAL CENTERS OF MIAMI AT HIALEAH, 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: 28 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: L11000123184
FEI/EIN Number 45-3712698

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

Mail Address: 4445 WEST 16TH AVE, HIALEAH, FL, 33012, US
Address: 4445 West 16th Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982971867 2011-11-21 2021-08-10 4445 WEST 16TH AVENUE, SUITE 501, HIALEAH, FL, 330123205, US 4445 WEST 16TH AVENUE, SUITE 501, HIALEAH, FL, 330123205, US

Contacts

Phone +1 305-558-8687
Fax 3055588097

Authorized person

Name ALBERTO LAMADRID
Role CFO
Phone 7866911110

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Alberto Lamadrid Manager 4445 WEST 16TH AVE, HIALEAH, FL, 33012
Matzner Gary Agent 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 4445 West 16th Ave, Suite 100, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2800 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Matzner, Gary -
CHANGE OF MAILING ADDRESS 2014-10-08 4445 West 16th Ave, Suite 100, Hialeah, FL 33012 -
LC AMENDMENT 2013-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000604888 TERMINATED 1000000721639 MIAMI-DADE 2016-09-02 2026-09-09 $ 4,503.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725073 TERMINATED 1000000683692 DADE 2015-06-24 2025-07-01 $ 10,313.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000520030 TERMINATED 1000000606214 DADE 2014-04-04 2024-05-01 $ 4,836.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001434472 TERMINATED 1000000450652 MIAMI-DADE 2013-09-26 2023-10-03 $ 6,121.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001099440 TERMINATED 1000000487429 MIAMI-DADE 2013-06-05 2023-06-12 $ 1,707.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State