Search icon

RALPH M. VICARI, M.D., LLC - Florida Company Profile

Company Details

Entity Name: RALPH M. VICARI, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALPH M. VICARI, M.D., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000011123
FEI/EIN Number NOT APPLICABLE

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

Address: 1437 PINEAPPLE AVENUE, UNIT 802, MELBOURNE, FL, 32935, UN
Mail Address: 1437 PINEAPPLE AVENUE, UNIT 802, MELBOURNE, FL, 32935, UN
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICARI RALPH MM.D. Managing Member 1437 PINEAPPLE AVENUE, UNIT 802, MELBOURNE, FL, 32935
ANDERSON J. PATRICK Agent 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011327 ATLANTIC HEART INSTITUTE EXPIRED 2013-02-01 2018-12-31 - 930 S. HARBOR CITY BOULEVARD, SUITE 100, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-12 1437 PINEAPPLE AVENUE, UNIT 802, MELBOURNE, FL 32935 UN -
CHANGE OF MAILING ADDRESS 2014-10-12 1437 PINEAPPLE AVENUE, UNIT 802, MELBOURNE, FL 32935 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-12
Florida Limited Liability 2013-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State