Entity Name: | AMICUS MEDICAL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMICUS MEDICAL CENTER 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: | 05 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L11000136880 |
FEI/EIN Number |
45-4020797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215681291 | 2022-02-08 | 2022-02-08 | 1300 CONCORD TER STE 210, SUNRISE, FL, 333232899, US | 1886 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 334421417, US | |||||||||||||||
|
Phone | +1 954-505-5000 |
Phone | +1 954-428-3500 |
Authorized person
Name | HERIKA MARIE ECHEVARRIA |
Role | CREDENTIALING |
Phone | 9545055000 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Director | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Jr. Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Buckingham Renee J | President | 500 West Main Street, Louisville, KY, 40202 |
Pabo Erika M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062699 | AMICUS EYE CENTER | EXPIRED | 2019-05-29 | 2024-12-31 | - | 1300 CONCORD TERRACE, SUITE 210, SUNRISE, FL, 33323 |
G11000122275 | SOUTH FLORIDA MEDICAL CENTER | EXPIRED | 2011-12-15 | 2016-12-31 | - | 4330 W BROWARD BLVD, STE F-G, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | C T Corporation System | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2014-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State