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. |
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 |
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 | |||||||||||||
|
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 |
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 |
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 | - | - |
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