Search icon

MEDIPATH, LLC - Florida Company Profile

Company Details

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

MEDIPATH, 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: 07 Feb 2013 (12 years ago)
Document Number: L13000020159
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: 4665 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407226350 2015-10-05 2015-10-05 2931 CORAL WAY, CORAL GABLES, FL, 331453205, US 2931 CORAL WAY, CORAL GABLES, FL, 331453205, US

Contacts

Phone +1 786-464-0749
Fax 7869535764

Authorized person

Name MRS. PATRICIA VARONA
Role VP CORPORATE SERVICES
Phone 3057405100

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800026999
State FL
Is Primary Yes

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 4665 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State