Search icon

MIAMI BEACH MEDICAL TRANSPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH MEDICAL TRANSPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH MEDICAL TRANSPORT 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: 19 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L15000088102
FEI/EIN Number 474045167

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

Address: 7500 SW 8th Street, Miami, FL, 33144, US
Mail Address: 7500 SW 8th Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumenigo, MD PA Rodolfo Manager 1400 NW 107th Ave, Miami, FL, 33126
Alarcon Xavier Auth 1400 NW 107th Ave, Miami, FL, 33126
RODOLFO DUMENIGO MD PA Agent 1400 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 7500 SW 8th Street, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-09-10 7500 SW 8th Street, Miami, FL 33144 -
LC AMENDMENT 2018-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1400 NW 107TH AVE, SUITE 500, MIAMI, FL 33172 -
LC AMENDMENT 2015-07-20 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 RODOLFO DUMENIGO MD PA -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
LC Amendment 2018-08-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State