Entity Name: | MIAMI REGIONAL SURGERY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI REGIONAL SURGERY 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: | 22 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000082737 |
FEI/EIN Number |
46-5481954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 398 CAMINO GARDENS BLVD, 102, BOCA RATON, FL, 33432, US |
Address: | 11801 SW 90TH ST #202, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851779029 | 2015-05-08 | 2016-01-08 | 11801 SW 90TH ST, 202, MIAMI, FL, 331862182, US | 11801 SW 90TH ST, 202, MIAMI, FL, 331862182, US | |||||||||||||
|
Phone | +1 305-595-6850 |
Authorized person
Name | ISAAC VERBUKH |
Role | OWNER |
Phone | 5613923341 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PRACTICE RESULTS, LLC | Agent | - |
WHALEN KENNETH | Authorized Person | 398 CAMINO GARDENS BLVD. #102, BOCA RATON, FL, 33432 |
MIVIP HEALTHCARE HOLDING LLC | Authorized Member | 398 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432 |
LIU TONG | Manager | 398 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-05-18 | - | - |
LC AMENDMENT | 2014-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-09 | 11801 SW 90TH ST #202, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-11-20 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-04 |
LC Amendment | 2018-05-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2014-06-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State