Search icon

MORALES, ESSERMAN & GAITAN, MDS, LLC - Florida Company Profile

Company Details

Entity Name: MORALES, ESSERMAN & GAITAN, MDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORALES, ESSERMAN & GAITAN, MDS, 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: 09 Nov 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L11000127707
FEI/EIN Number 542129332

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

Address: 8950 SW 74 CT SUITE 2001, MIAMI, FL, 33156, US
Mail Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VITALMD GROUP HOLDING, LLC Auth
FGH REGISTERED AGENT SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075297 SOUTH FLORIDA WOMEN'S CARE ACTIVE 2024-06-19 2029-12-31 - 3225 AVIATION AVE, MIAMI, FL, 33133
G13000089126 SOUTH FLORIDA WOMEN'S CARE EXPIRED 2013-09-09 2018-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133
G13000025867 M. E. G. OB-GYN EXPIRED 2013-03-14 2018-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
LC AMENDMENT 2015-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 8950 SW 74 CT SUITE 2001, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
LC Amendment 2015-05-22

Date of last update: 03 May 2025

Sources: Florida Department of State