Search icon

SELECT SURGICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SELECT SURGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT SURGICAL SERVICES, 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: 15 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: L13000040943
FEI/EIN Number 46-2808715

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

Address: 370 Minorca Avenue, CORAL GABLES, FL, 33134, US
Mail Address: 5725 MARIUS STREET, CORAL GABLES, FL, 33146, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CARLOS A Manager 5725 Marius Street, Coral Gables, FL, 33146
VAN VLIET MARCIA Manager 5725 Marius Street, Coral Gables, FL, 33146
SUAREZ CARLOS A Agent 5725 Marius Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 370 Minorca Avenue, Suite 103, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-11-06 370 Minorca Avenue, Suite 103, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 5725 Marius Street, Coral Gables, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2016-01-22 SELECT SURGICAL SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State