Search icon

AMDA MEDICAL,LLC - Florida Company Profile

Company Details

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

AMDA MEDICAL,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: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L13000074986
FEI/EIN Number 46-2831948

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

Address: 2126 N FLAMINGO RD., PEMBROKE PINES, FL, 33028
Mail Address: 2126 N FLAMINGO RD., PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023455615 2013-05-23 2013-05-23 3731 SW 144TH AVE, MIRAMAR, FL, 330273785, US 2126 N FLAMINGO RD, PEMBROKE PINES, FL, 330283501, US

Contacts

Phone +1 954-444-7350
Fax 9542393902
Phone +1 954-437-6660

Authorized person

Name SHELDON GOLDBERG
Role CEO
Phone 9544447350

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary No

Key Officers & Management

Name Role Address
GOLDBERG Todd Managing Member 2126 N Flamingo Rd, Pembroke Pines, FL, 33028
GOLDBERG SHELDON Agent 2126 N FLAMINGO RD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 GOLDBERG, SHELDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State