Search icon

MIAMI ANESTHESIA SERVICES, LLC

Company Details

Entity Name: MIAMI ANESTHESIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L14000172562
FEI/EIN Number 47-3150013
Address: 3716 NE 208TH TERR, AVENTURA, FL, 33180
Mail Address: 3716 NE 208TH TERR, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821475179 2015-05-06 2021-10-12 3716 NE 208TH TERRACE, AVENTURA, FL, 33180, US 3716 NE 208TH TERRACE, AVENTURA, FL, 33180, US

Contacts

Phone +1 352-256-2855

Authorized person

Name BRIAN COHEN
Role ADMINISTRATIVE CHIEF
Phone 9543834265

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI ANESTHESIA 401(K) PLAN 2023 473150013 2024-07-12 MIAMI ANESTHESIA SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2022 473150013 2023-10-12 MIAMI ANESTHESIA SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2021 473150013 2022-08-09 MIAMI ANESTHESIA SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2020 473150013 2021-10-13 MIAMI ANESTHESIA SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2019 473150013 2020-09-30 MIAMI ANESTHESIA SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2018 473150013 2019-07-19 MIAMI ANESTHESIA SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180
MIAMI ANESTHESIA 401(K) PLAN 2017 473150013 2018-10-02 MIAMI ANESTHESIA SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3522562855
Plan sponsor’s address 3716 NE 208TH TERRACE, AVENTURA, FL, 33180

Agent

Name Role Address
EISENFELD MARK Agent 3716 NE 208TH TERR, AVENTURA, FL, 33180

Manager

Name Role Address
ZAMANI SHANE M.D. Manager 2901 NE 1st Ave, Miami, FL, 33137
COHEN BRIAN DM.D. Manager 724 NE 25th Way, FORT LAUDERDALE, FL, 33304
EISENFELD MARK Manager 3716 NE 208TH TERR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-11-09 No data No data
LC AMENDMENT 2015-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3716 NE 208TH TERR, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-04-23 3716 NE 208TH TERR, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 EISENFELD, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3716 NE 208TH TERR, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State