Search icon

MIAMIPSYCDOC, LLC - Florida Company Profile

Company Details

Entity Name: MIAMIPSYCDOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIPSYCDOC, 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: 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: 22 Apr 2014 (11 years ago)
Document Number: L14000065121
FEI/EIN Number 46-5564522

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

Address: Dadeland Square, 7700 N. Kendall Drive, Miami, FL, 33156, US
Mail Address: Dadeland Square, 7700 N. Kendall Drive, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MERCEDES SDR. Manager Dadeland Square, Miami, FL, 33156
REYES MERCEDES SDR. Agent Dadeland Square, Miami, FL, 33156

National Provider Identifier

NPI Number:
1588071831

Authorized Person:

Name:
DR. MERCEDES S REYES
Role:
CLINICAL PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 Dadeland Square, 7700 N. Kendall Drive, Suite 707, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-03-13 Dadeland Square, 7700 N. Kendall Drive, Suite 707, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 Dadeland Square, 7700 N. Kendall Drive, Suite 707, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State