Search icon

MSMC NEONATOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: MSMC NEONATOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSMC NEONATOLOGY, 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: 05 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L12000152321
FEI/EIN Number 46-1533688

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

Address: 4300 ALTON ROAD, WARNER BLDG, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD, WARNER BLDG, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508103755 2013-01-08 2013-01-08 PO BOX 12140, MIAMI, FL, 331012140, US 4300 ALTON RD, BLUM BUILDING, THIRD FLOOR, MIAMI, FL, 331402948, US

Contacts

Phone +1 305-674-2727
Fax 3056742304

Authorized person

Name MR. WAYNE CHUTKAN
Role VP FINANCE
Phone 3056742662

Taxonomy

Taxonomy Code 2080N0001X - Neonatal-Perinatal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SANTORIO GINO R President 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
SANTORIO GINO R Chief Executive Officer 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
MENDEZ ALEX Manager 4300 ALTON ROAD - ADMINISTRATION, MIAMI BEACH, FL, 33180
YAP VALERIE Agent 4300 ALTON ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State