Search icon

UROLOGY SPECIALTY CARE OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: UROLOGY SPECIALTY CARE OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UROLOGY SPECIALTY CARE OF MIAMI, 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: 10 Nov 2011 (14 years ago)
Document Number: L11000128554
FEI/EIN Number 542129332

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

Address: 7600 SW 87TH AVENUE, SUITE 206, MIAMI, FL, 33173, US
Mail Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1336481969

Authorized Person:

Name:
COSME GOMEZ
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
3052750662

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115638 UROLOGY SPECIALTY CARE ACTIVE 2011-11-30 2026-12-31 - 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 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State