Search icon

RICHARD CHERN MD, LLC

Company Details

Entity Name: RICHARD CHERN MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L15000139389
FEI/EIN Number 47-4135963
Address: 12889 HWY 98 WEST, 107B, MIRAMAR BEACH, FLORIDA, FL, 32550, US
Mail Address: 12889 HWY 98 WEST, 107B, MIRAMAR BEACH, FLORIDA, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972983872 2015-06-05 2015-06-05 12889 EMERALD COAST PKWY W, SUITE 107B, MIRAMAR BEACH, FL, 325503243, US 12889 EMERALD COAST PKWY W, SUITE 107B, MIRAMAR BEACH, FL, 325503243, US

Contacts

Phone +1 850-837-1271

Authorized person

Name DR. RICHARD CHERN
Role OWNER
Phone 8508303012

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME95148
State FL
Is Primary Yes

Agent

Name Role Address
CHERN RICHARD P Agent 12889 HWY 98 WEST, MIRAMAR BEACH, FL, 32550

Owner

Name Role Address
CHERN RICHARD P Owner 12889 HWY 98 WEST, SUITE 107B, MIRAMAR BEACH, FL, 32550

Manager

Name Role Address
Monti Amanda Manager 12889 US Hwy 98 West, Suite 107B, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143088 FLORIDA MEDICAL SUPPLY ACTIVE 2022-11-17 2027-12-31 No data 12889 US HWY 98 WEST, SUITE 107B, MIRAMAR BEACH, FL, 32550
G19000096442 GENETIC LIFE EXPIRED 2019-09-03 2024-12-31 No data 12889 US HWY 98 WEST, SUITE 107B, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-27 12889 HWY 98 WEST, 107B, MIRAMAR BEACH, FLORIDA, FL 32550 No data
LC AMENDMENT 2016-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27
LC Amendment 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State