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. |
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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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