Search icon

LAWRENCE BERGMAN, MD, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
VITALMD GROUP HOLDING, LLC Auth -
YELEN MITCH Agent 3444 Main HWY., Miami, FL, 33133

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -

Documents

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