Search icon

TIM A. SAYED, MD, PLLC - Florida Company Profile

Company Details

Entity Name: TIM A. SAYED, MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM A. SAYED, MD, 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: 15 Jun 2012 (13 years ago)
Document Number: L12000079785
FEI/EIN Number 46-0582959

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

Address: 8700 W Flagler St, Miami, FL, 33174, US
Mail Address: 4510 Executive Drive, Suite 210, San Diego, CA, 92121, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669727459 2012-07-17 2012-07-18 3600 FAU BLVD STE 202, BOCA RATON, FL, 334316474, US 3109 STIRLING RD STE 100, FT LAUDERDALE, FL, 333126558, US

Contacts

Phone +1 561-596-2676

Authorized person

Name TEM SAYED
Role OWNER
Phone 5615962676

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME88445
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ABOU-SAYED HATEM M Manager 4510 Executive Drive, San Diego, CA, 92121
ABOU-SAYED HATEM M Agent 8700 W Flagler St, Miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074638 TRANQUILITY AESTHETIC SURGERY EXPIRED 2012-07-27 2017-12-31 - 3600 FAU BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 8700 W Flagler St, Suite 250, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 8700 W Flagler St, Suite 250, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 8700 W Flagler St, Suite 250, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2012-07-27 ABOU-SAYED, HATEM MD -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State