Search icon

PALM MEDICAL CENTER, LLC

Company Details

Entity Name: PALM MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: L13000064731
FEI/EIN Number 80-0920363
Mail Address: 2600 Douglas Rd, CORAL GABLES, FL, 33134, US
Address: 1251 NW 36 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
LEAL JUAN Vice President 1251 NW 36 STREET, MIAMI, FL, 33142

Founder

Name Role Address
LEAL JUAN Founder 1251 NW 36 STREET, MIAMI, FL, 33142

Executive Producer

Name Role Address
LEAL JUAN Executive Producer 1251 NW 36 STREET, MIAMI, FL, 33142

Administrator

Name Role Address
LEAL JUAN Administrator 1251 NW 36 STREET, MIAMI, FL, 33142

Chief Operating Officer

Name Role Address
CASILLAS PATRICIO Chief Operating Officer 1251 NW 36 STREET, MIAMI, FL, 33142

Chief Executive Officer

Name Role Address
CHOUDHRY FOWAD Chief Executive Officer 1251 NW 36 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022103 PALM MEDICAL CENTER MIAMI EXPIRED 2017-03-01 2022-12-31 No data 2600 DOUGLAS ROAD, SUITE PH-7, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-01-23 1251 NW 36 STREET, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1251 NW 36 STREET, MIAMI, FL 33142 No data

Documents

Name Date
LC Amendment 2024-10-25
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State