Search icon

CASTELLON MEDICAL CENTER LLC - Florida Company Profile

Company Details

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

CASTELLON 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: 23 Dec 2015 (9 years ago)
Document Number: L15000212183
FEI/EIN Number 81-0898667

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

Address: 8100 WEST FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 8100 WEST FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRANCISCO Manager 8100 WEST FLAGLER ST, MIAMI, FL, 33144
PEREZ FRANCISCO Agent 8100 WEST FLAGLER ST, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1447609888

Authorized Person:

Name:
ORESTES CASTELLON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
7864092037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 8100 WEST FLAGLER ST, SUITE 203, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-09-19 8100 WEST FLAGLER ST, SUITE 203, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-09-19 PEREZ, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 8100 WEST FLAGLER ST, SUITE 203, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-14

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111400.00
Total Face Value Of Loan:
111400.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State