Search icon

GOLDEN DOCTORS OFFICE LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN DOCTORS OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN DOCTORS OFFICE 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: 17 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L15000030061
FEI/EIN Number 47-3133958

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

Address: 16125 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16125 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508308735 2016-11-04 2016-11-04 115 NW 167TH ST FL 2, NORTH MIAMI BEACH, FL, 331696031, US 115 NW 167TH ST FL 2, NORTH MIAMI BEACH, FL, 331696031, US

Contacts

Phone +1 561-767-5690

Authorized person

Name EVINE JEAN BAPTISTE
Role MANAGER
Phone 5617675690

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Buissereth Evine Jean B Chief Executive Officer 19000 SW 57th CT, Southwest Ranches, FL, 33332
JEAN BAPTISTE BUISSEEVINE Agent 19000 SW 57th CT, southwest ranches, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 16125 NE 18TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-10-26 16125 NE 18TH AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2021-05-26 JEAN BAPTISTE BUISSERETH, EVINE -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 19000 SW 57th CT, southwest ranches, FL 33332 -
LC STMNT OF RA/RO CHG 2018-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568949 TERMINATED 1000000970475 DADE 2023-11-14 2033-11-22 $ 718.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000554065 TERMINATED 1000000937933 MIAMI-DADE 2022-12-06 2032-12-14 $ 420.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-12
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-11-07
ANNUAL REPORT 2018-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State