Search icon

IDALIA M SANTAELLA MD LLC - Florida Company Profile

Company Details

Entity Name: IDALIA M SANTAELLA MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDALIA M SANTAELLA MD 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: 13 Feb 2012 (13 years ago)
Document Number: L12000020630
FEI/EIN Number 45-4524425

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

Address: 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US
Mail Address: 17792 FIELDBROOK CIRCLE WEST, BOCA RATON, FL, 33496-1568, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376887117 2012-11-17 2013-01-23 PO BOX 140878, CORAL GABLES, FL, 331140878, US 2307 DOUGLAS RD, SUITE 203, MIAMI, FL, 331453056, US

Contacts

Phone +1 305-448-7213
Fax 3054489282

Authorized person

Name DR. IDALIA M SANTAELLA
Role MEDICAL DIRECTOR
Phone 3054487213

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number ME 0044084
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SANTAELLA IDALIA MDr. Agent 17792 FIELDBROOK CIRCLE WEST, BOCA RATON, FL, 334961568
SANTAELLA IDALIA MDr. Managing Member 17792 FIELDBROOK CIRCLE WEST, BOCA RATON, FL, 334961568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 135 San Lorenzo Avenue, 100, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-03-30 SANTAELLA, IDALIA M, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State