Search icon

DOVE MEDICAL CENTERS LLC

Company Details

Entity Name: DOVE MEDICAL CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L14000052775
FEI/EIN Number 465294714
Address: 2901 W OAKLAND PARK BLVD A4-5, OAKLAND PARK, FL, 33311
Mail Address: 19471 sw 39 st, Miramar, FL, 33029, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033874490 2021-11-01 2021-11-01 2901 W OAKLAND PARK BLVD STE A4, OAKLAND PARK, FL, 333111236, US 16751 NE 6TH AVE, NORTH MIAMI BEACH, FL, 331622409, US

Contacts

Phone +1 786-657-2650
Fax 7866572648

Authorized person

Name MRS. KERVIE PIERRE DORVAL
Role MANAGING OFFICER
Phone 7866572650

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOVE MEDICAL 401K 2023 465294714 2024-09-03 DOVE MEDICAL CENTERS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 621111
Sponsor’s telephone number 9546830137
Plan sponsor’s address 4275 SW 129TH WAY, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DORVAL MICHEL EPA-C Agent 19471 sw 39 st, Miramar, FL, 33029

Manager

Name Role Address
DORVAL MICHEL E Manager 19471 sw 39 st, Miramar, FL, 33029

Member

Name Role Address
Dorval Kervie P Member 19471 sw 39 st, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 19471 sw 39 st, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-04-15 2901 W OAKLAND PARK BLVD A4-5, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2019-12-18 DORVAL, MICHEL E, PA-C No data
LC AMENDMENT 2019-12-13 No data No data
LC STMNT OF AUTHORITY 2019-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 2901 W OAKLAND PARK BLVD A4-5, OAKLAND PARK, FL 33311 No data
LC AMENDMENT AND NAME CHANGE 2014-05-27 DOVE MEDICAL CENTERS LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-12-18
LC Amendment 2019-12-13
CORLCAUTH 2019-11-20
ANNUAL REPORT 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State