Search icon

SALUDMED HEALTHCARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: SALUDMED HEALTHCARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALUDMED HEALTHCARE CENTER 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000010175
FEI/EIN Number 46-4549684

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

Address: 8260 W FLAGLER ST, STE 1A, MIAMI, FL, 33144, US
Mail Address: 8260 W FLAGLER ST, STE 1A, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619395589 2014-03-28 2018-05-18 8260 W FLAGLER ST, 1A, MIAMI, FL, 331442069, US 8260 W FLAGLER ST, 1A, MIAMI, FL, 33144, US

Contacts

Phone +1 305-705-6777
Fax 9048001451

Authorized person

Name ENIEL SIERRA
Role CEO
Phone 3057056777

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Sierra Eniel Manager 8260 W FLAGLER ST, MIAMI, FL, 33144
DIAZ CARLOS A Manager 6515 COLLINS AVE APT 1501, MIAMI BEACH, FL, 33141
Sierra Eniel MGR Agent 8260 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-28 - -
REGISTERED AGENT NAME CHANGED 2018-07-25 Sierra, Eniel, MGR -
REGISTERED AGENT ADDRESS CHANGED 2018-06-02 8260 W FLAGLER ST, STE 1A, MIAMI, FL 33144 -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2017-09-14 - -
LC AMENDMENT 2016-08-29 - -
LC AMENDMENT 2015-05-11 - -
LC AMENDMENT 2015-03-23 - -
LC AMENDMENT 2014-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001100581 LAPSED 2015-011910-SP-23 MIAMI-DADE COUNTY COURT 2015-08-11 2020-12-11 $3,714.61 HENRY SCHEIN, INC., 135 DURYEA RD., MELVILLE, NY 11747

Documents

Name Date
LC Amendment 2019-06-28
AMENDED ANNUAL REPORT 2018-11-02
AMENDED ANNUAL REPORT 2018-08-09
AMENDED ANNUAL REPORT 2018-07-25
AMENDED ANNUAL REPORT 2018-06-22
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-06-02
DEBIT MEMO# 029848-D 2018-05-17
AMENDED ANNUAL REPORT 2017-11-14
LC Amendment 2017-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State