Search icon

SKY SURGERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: SKY SURGERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKY SURGERY 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: 01 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L15000167810
FEI/EIN Number 47-5257156

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

Address: 3150 SW 38TH AVE STE 800, MIAMI, FL, 33146, US
Mail Address: 3150 SW 38TH AVE STE 800, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841647963 2016-05-18 2016-05-18 3150 SW 38TH AVE STE 800, MIAMI, FL, 331461530, US 3150 SW 38TH AVE STE 800, MIAMI, FL, 331461530, US

Contacts

Phone +1 786-631-3175
Fax 7867036196

Authorized person

Name DR. JAIME IVAN FLORES
Role MEDICAL DIRECTOR
Phone 7866313175

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number ME106104
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FLORES JAIME I Authorized Member 3150 SW 38TH AVE STE 800, MIAMI, FL, 33146
RIVERA VENUS R Authorized Member 3150 SW 38TH AVE STE 800, MIAMI, FL, 33146
Diaz Robert Agent 3150 SW 38TH AVE STE 800, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Diaz, Robert -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3150 SW 38TH AVE STE 800, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-05
LC Amendment 2021-03-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State