Search icon

CAREMAX MEDICAL CENTER OF HIALEAH, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAREMAX MEDICAL CENTER OF HIALEAH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREMAX MEDICAL CENTER OF HIALEAH, L.L.C. 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: 24 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L15000073014
FEI/EIN Number 47-3835800

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

Mail Address: 1000 NW 57 Ct., Miami, FL, 33126, US
Address: 1840 W 49 STREET, 105, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841679164 2015-05-19 2024-11-06 1840 W 49TH ST, SUITE 105, HIALEAH, FL, 330122942, US 1840 W 49TH ST, SUITE 105, HIALEAH, FL, 330122942, US

Contacts

Phone +1 305-362-4382

Authorized person

Name KEVIN WIRGES
Role CHIEF FINANCIAL OFFICER
Phone 3056498100

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Key Officers & Management

Name Role Address
CAREMAX MEDICAL GROUP, LLC Member 1000 NW 57 Ct., Miami, FL, 33126
DE VERA JOSEPH NESQ. Agent 1000 NW 57 Ct., Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 1840 W 49 STREET, 105, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 -
LC AMENDMENT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
LC Amendment 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State