Entity Name: | LAWRENCE BERGMAN, MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWRENCE BERGMAN, MD, 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 Dec 2012 (12 years ago) |
Document Number: | L12000155341 |
FEI/EIN Number |
542129332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133, US |
Address: | 10115 W. FOREST HILL BOULEVARD, SUITE 303, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITALMD GROUP HOLDING, LLC | Auth | - |
YELEN MITCH | Agent | 3444 Main HWY., Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075290 | BERGMAN PEDIATRICS | ACTIVE | 2024-06-19 | 2029-12-31 | - | 3225 AVIATION AVE, MIAMI, FL, 33133 |
G24000075303 | BERGMAN PEDIATRICS | ACTIVE | 2024-06-19 | 2029-12-31 | - | 3225 AVIATION AVE, MIAMI, FL, 33133 |
G20000049660 | BERGMAN PEDIATRICS | ACTIVE | 2020-05-05 | 2025-12-31 | - | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133 |
G19000061624 | BERGMAN PEDIATRICS | EXPIRED | 2019-05-24 | 2024-12-31 | - | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 3444 Main HWY., 2nd Floor, Miami, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State