Entity Name: | ARMANDO HERNANDEZ-REY, MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARMANDO HERNANDEZ-REY, MD, 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. |
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: | 30 May 2013 (12 years ago) |
Document Number: | L13000078285 |
FEI/EIN Number |
542129332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 Ponce de Leon Blvd, SUITE 110, MIAMI, FL, 33146, US |
Mail Address: | 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VITALMD GROUP HOLDING, LLC | Auth |
FGH REGISTERED AGENT SERVICES, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075292 | CONCEPTIONS FLORIDA: CENTER FOR FERTILITY AND GENETICS | ACTIVE | 2024-06-19 | 2029-12-31 | - | 3225 AVIATION AVE, MIAMI, FL, 33133 |
G13000061813 | CONCEPTIONS FLORIDA: CENTER FOR FERTILITY AND GENETICS | EXPIRED | 2013-06-19 | 2018-12-31 | - | 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 3444 Main HWY., 2nd Floor, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 4425 Ponce de Leon Blvd, SUITE 110, MIAMI, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State