Search icon

MSMC ONCOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: MSMC ONCOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSMC ONCOLOGY, 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 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L12000048238
FEI/EIN Number 454999975

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

Address: 4300 ALTON ROAD - WARNER BUILDING, 5TH FLOOR, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD - WARNER BUILDING, 5TH FLOOR, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275890105 2012-04-17 2012-04-17 4300 ALTON ROAD, MIAMI BEACH, FL, 331402800, US 4300 ALTON ROAD, 2ND FLOOR ASCHER BUILDING, MIAMI BEACH, FL, 331402800, US

Contacts

Phone +1 305-674-2841
Fax 3055357919

Authorized person

Name MR. WAYNE CHUTKAN
Role VP FINACE
Phone 3056742662

Taxonomy

Taxonomy Code 103T00000X - Psychologist
Is Primary No
Taxonomy Code 174400000X - Specialist
Is Primary No
Taxonomy Code 207RX0202X - Medical Oncology Physician
Is Primary Yes
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No

Key Officers & Management

Name Role Address
YAP VALERIE Agent 4300 ALTON ROAD - WARNER BUILDING, MIAMI BEACH, FL, 33140
MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. Managing Member -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State