Search icon

PEDEM, PLLC - Florida Company Profile

Company Details

Entity Name: PEDEM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDEM, PLLC 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000062081
FEI/EIN Number 45-5237454

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

Address: 7742 N KENDALL DR, SUITE 100, MIAMI, FL, 33156, US
Mail Address: 7742 N KENDALL DR, SUITE 100, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598027302 2012-06-08 2012-06-20 5975 SUNSET DR, SUITE 402, SOUTH MIAMI, FL, 331435198, US 8900 N KENDALL DR, PEDIATRIC EMERGENCY DEPT, MIAMI, FL, 331762118, US

Contacts

Phone +1 305-665-9046
Phone +1 786-596-1960

Authorized person

Name DR. FERNANDO G MENDOZA
Role PRESIDENT
Phone 3056659046

Taxonomy

Taxonomy Code 207PP0204X - Pediatric Emergency Medicine (Emergency Medicine) Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDEM, PLLC 401(K) PLAN 2023 455237454 2024-03-04 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2022 455237454 2023-08-04 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2021 455237454 2023-02-07 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2020 455237454 2021-10-13 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2019 455237454 2020-10-15 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2018 455237454 2019-10-17 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156
PEDEM, PLLC 401(K) PLAN 2017 455237454 2018-10-15 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 7742 N. KENDALL DR., #100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing FERNANDO MENDOZA, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing FERNANDO MENDOZA, M.D.
Valid signature Filed with authorized/valid electronic signature
PEDEM, PLLC 401(K) PLAN 2016 455237454 2018-01-31 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 8780 SW 92ND STREET, SUITE 202, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing FERNANDO MENDOZA, M.D.
Valid signature Filed with authorized/valid electronic signature
PEDEM, PLLC 401(K) PLAN 2015 455237454 2016-10-18 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 8780 SW 92ND STREET, SUITE 202, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing FERNANDO MENDOZA, M.D.
Valid signature Filed with authorized/valid electronic signature
PEDEM, PLLC 401(K) PLAN 2014 455237454 2015-10-15 PEDEM, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3055627401
Plan sponsor’s address 8780 SW 92ND STREET, SUITE 202, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing FERNANDO MENDOZA, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JP PEDIATRIC EMERGENCY LLC Managing Member -
TAVAREZ EM, LLC Managing Member -
FERNANDO MENDOZA, M.D., LLC. Managing Member 7742 N KENDALL DR, MIAMI, FL, 33156
Mendoza Fernando Agent 7742 N Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 7742 N Kendall Drive, 100, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Mendoza, Fernando -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 7742 N KENDALL DR, SUITE 100, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-10-22 7742 N KENDALL DR, SUITE 100, MIAMI, FL 33156 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State