Search icon

MID FLORIDA CARDIOVASCULAR CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MID FLORIDA CARDIOVASCULAR CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID FLORIDA CARDIOVASCULAR 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: 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: 09 Sep 2014 (11 years ago)
Document Number: L14000141069
FEI/EIN Number 47-1823381

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

Address: 400 Ave K SE Ste 5, WINTER HAVEN, FL, 33880, US
Mail Address: PO Box 1398, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215339817 2014-09-25 2014-09-25 209 RUBY LAKE LN, WINTER HAVEN, FL, 338843267, US 209 RUBY LAKE LN, WINTER HAVEN, FL, 338843267, US

Contacts

Phone +1 412-298-8626
Fax 8882359876

Authorized person

Name DR. SIVA K BHASHYAM
Role M.D.
Phone 4122988626

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 005959700
State FL

Key Officers & Management

Name Role Address
BHASHYAM SIVA Manager 209 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
BHASHYAM SIVA Agent 209 RUBY LAKE LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 400 Ave K SE Ste 5, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-02-21 400 Ave K SE Ste 5, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State