Search icon

MIAMI REGIONAL SURGERY CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Documents

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