Search icon

MEDICAL VITALITY CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL VITALITY CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL VITALITY CLINIC, 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: L12000084159
FEI/EIN Number 800829514

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

Address: 809 SW 18TH COURT, FT. LAUDERDALE, FL, 33315, US
Mail Address: 809 SW 18TH COURT, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043858012 2019-12-20 2019-12-20 1845 CORDOVA RD STE 204, FORT LAUDERDALE, FL, 333166100, US 1845 CORDOVA RD STE 204, FORT LAUDERDALE, FL, 333166100, US

Contacts

Phone +1 954-361-3343

Authorized person

Name PATRICIA ANSON
Role DELEGATED OFFICAL
Phone 3052792276

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CHANNEY STEPHEN BMD Managing Member 809 SW 18TH COURT, FT. LAUDERDALE, FL, 33315
CHANNEY STEPHEN BMD Agent 809 SW 18TH COURT, FT. LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066285 MEDICAL VITALITY EXPIRED 2012-07-02 2017-12-31 - 5030 LINCOLN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 809 SW 18TH COURT, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-03-18 809 SW 18TH COURT, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 809 SW 18TH COURT, FT. LAUDERDALE, FL 33315 -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 CHANNEY, STEPHEN B, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State