Search icon

AVENTURA MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA MEDICAL CENTER, 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: 06 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L15000116130
FEI/EIN Number 47-0607627

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

Address: 6355 NW 36ST, MIAMI GARDENS, FL, 33166, US
Mail Address: 6355 NW 36ST, MIAMI GARDENS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL CADET C Manager 9981 NW 75 ST, DORAL, FL, 33178
AYSA INTERNATIONAL SERVICE CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039290 ICON MEDICAL TOWER EXPIRED 2016-04-18 2021-12-31 - 2199 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 6355 NW 36ST, SUITE 401, MIAMI GARDENS, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-15 6355 NW 36ST, SUITE 401, MIAMI GARDENS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-11-15 AYSA INTERNATIONAL SERVICE CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
LC Amendment 2017-11-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State