Search icon

MIAMI SURGICAL SUITES LLC

Company Details

Entity Name: MIAMI SURGICAL SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L14000089961
FEI/EIN Number 47-4339341
Mail Address: 14201 DALLAS PKWY, FL 13, Dallas, TX, 75254, US
Address: 9035 Sunset Drive Suite 200, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992250922 2016-08-19 2024-09-10 9035 SUNSET DRIVE, SUITE 200, MIAMI, FL, 33173, US 9035 SUNSET DRIVE, SUITE 200, MIAMI, FL, 33173, US

Contacts

Phone +1 786-615-6210

Authorized person

Name COLLIN LEMAISTRE
Role OFFICER/AO
Phone 2142130732

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LeMaistre Collin President 14201 DALLAS PKWY, Dallas, TX, 75254

Vice President

Name Role Address
Bradstreet Erin Vice President 14201 DALLAS PKWY, Dallas, TX, 75254

Secretary

Name Role Address
Bowden James Secretary 14201 DALLAS PKWY, Dallas, TX, 75254

Auth

Name Role Address
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254

Manager

Name Role Address
Surgical Center Development #3, LLC Manager 14201 DALLAS PKWY, Dallas, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 9035 Sunset Drive Suite 200, SUITE 200, Miami, FL 33173 No data
LC STMNT OF RA/RO CHG 2022-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 9035 Sunset Drive Suite 200, SUITE 200, Miami, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-24
CORLCRACHG 2022-10-28
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State