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. |
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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - |
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