Search icon

SURGERY CENTER OF NORTH MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER OF NORTH MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGERY CENTER OF NORTH MIAMI, 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: 12 Jul 2012 (13 years ago)
Document Number: L12000091041
FEI/EIN Number 46-0724847

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

Address: 585 N.W. 161ST STREET, MIAMI, FL, 33169
Mail Address: 585 N.W. 161ST STREET, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720865553 2023-09-14 2023-09-14 585 NW 161ST ST, MIAMI, FL, 331696314, US 585 NW 161ST ST, MIAMI, FL, 331696314, US

Contacts

Phone +1 786-802-6699
Fax 7864851506

Authorized person

Name LEONARD HOCHSTEIN
Role OWNER
Phone 3107403391

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HOCHSTEIN LEONARD M Manager 585 N.W. 161ST STREET, MIAMI, FL, 33169
Shechter Jennifer Agent Shechter and Associates LLP, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Shechter, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 Shechter and Associates LLP, 4531 Ponce de Leon Blvd Suite 200, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State