Search icon

PEDIATRICS & FAMILY HEALTH CLINIC LLC - Florida Company Profile

Company Details

Entity Name: PEDIATRICS & FAMILY HEALTH CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRICS & FAMILY HEALTH CLINIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000075598
FEI/EIN Number 46-2634668

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

Address: 22112 SW 130 CT, MIAMI, FL, 33170, US
Mail Address: 22112 SW 130 CT, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GERARDO MD Manager 22112 SW 130 CT, MIAMI, FL, 33170
DIAZ GERARDO MD Agent 22112 SW 130 CT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 22112 SW 130 CT, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2019-03-22 22112 SW 130 CT, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 22112 SW 130 CT, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2016-12-12 DIAZ, GERARDO, MD -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-12-12
AMENDED ANNUAL REPORT 2015-10-22
AMENDED ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State