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. |
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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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