Search icon

LEUNAM J. RODRIGUEZ, M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: LEUNAM J. RODRIGUEZ, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEUNAM J. RODRIGUEZ, M.D., L.L.C. 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: 13 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L13000023505
FEI/EIN Number 320349690

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

Address: 5000 UNIVERSITY DRIVE,, SUITE 1100, CORAL GABLES, FL, 33146, US
Mail Address: 5000 UNIVERSITY DRIVE,, SUITE 1100, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LEUNAM JM.D. Agent 5000 University Drive, Coral Gables, FL, 331461174
PRIMHEALTH PHYSICIANS, LLC Managing Member 14680 SW 8 ST.,, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 5000 University Drive, Suite 1100, Coral Gables, FL 33146-1174 -
LC STMNT OF RA/RO CHG 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 5000 UNIVERSITY DRIVE,, SUITE 1100, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-03-23 5000 UNIVERSITY DRIVE,, SUITE 1100, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-11-02 RODRIGUEZ, LEUNAM J, M.D. -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-05
CORLCRACHG 2018-04-05
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State