Entity Name: | INDEPENDENT MEDICAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2014 (11 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L14000093814 |
FEI/EIN Number | 47-1073466 |
Address: | 5701 NW 88th Ave, Tamarac, FL, 33321, US |
Mail Address: | 5701 NW 88th Ave, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518746460 | 2023-09-28 | 2023-09-28 | 5701 NW 88TH AVE STE 390, TAMARAC, FL, 333214451, US | 3900 S FLORIDA AVE STE 205, LAKELAND, FL, 338131150, US | |||||||||||||||
|
Phone | +1 407-860-0283 |
Phone | +1 800-773-7066 |
Authorized person
Name | SONIA N TORRES |
Role | DIRECTOR OF PROJECTS |
Phone | 4078600283 |
Taxonomy
Taxonomy Code | 207RI0200X - Infectious Disease Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDEPENDENT MEDICAL GROUP, LLC 401(K) PROFIT SHARING PLAN | 2023 | 471073466 | 2024-10-07 | INDEPENDENT MEDICAL GROUP, LLC | 54 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | JOSHUA GREEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 9548546836 |
Plan sponsor’s address | 3800 INVERARRY BLVD., SUITE 109, FORT LAUDERDALE, FL, 33319 |
Signature of
Role | Plan administrator |
Date | 2023-10-06 |
Name of individual signing | JOSHUA GREEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 9543148080 |
Plan sponsor’s address | 3800 INVERARRY BLVD, SUITE 109, FORT LAUDERDALE, FL, 33319 |
Signature of
Role | Plan administrator |
Date | 2022-06-23 |
Name of individual signing | CLIFFORD W. KNIGHTS, II |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Knights Clifford WII | Chief Executive Officer | 5701 NW 88th Ave, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
VIXAMAR STEVE | Chief Operating Officer | 5701 NW 88th Ave, Tamarac, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123827 | IMG HEALTH CLINIC | ACTIVE | 2020-09-23 | 2025-12-31 | No data | INDEPENDENT MEDICAL GROUP, LLC, 5701 NW 88TH AVE, SUITE 390, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 7901 4th ST N, Ste 300, St. Petersburg, FL 33702 | No data |
CONVERSION | 2024-01-04 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HEALTH MD CLINICAL, LLC A NON-QUALI. CONVERSION NUMBER 500000248815 |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 5701 NW 88th Ave, SUITE 390, Tamarac, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 5701 NW 88th Ave, SUITE 390, Tamarac, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Registered Agents Inc | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
Conversion | 2024-01-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State