Entity Name: | ADVANCED MEDICAL CENTER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED MEDICAL CENTER GROUP, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2016 (9 years ago) |
Date of dissolution: | 03 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | L16000018880 |
FEI/EIN Number |
81-1716022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 SW 57th AVE, WEST MIAMI, FL, 33144, US |
Mail Address: | 1350 SW 57th AVE, WEST MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1497102685 | 2016-05-18 | 2016-05-18 | 1350 SW 57TH AVE, SUITE 101, WEST MIAMI, FL, 331445775, US | 1350 SW 57TH AVE, SUITE 101, WEST MIAMI, FL, 331445775, US | |||||||||||||||
|
Phone | +1 305-704-7121 |
Fax | 3056364670 |
Authorized person
Name | MS. SUSANA CASTANON |
Role | MANAGER |
Phone | 3057047121 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CASTANON SUSANA | Chief Executive Officer | 1350 SW 57th AVE, WEST MIAMI, FL, 33144 |
CAMEJO JOSE E | Manager | 1350 SW 57TH AVE, WEST MIAMI, FL, 33144 |
CASTANON SUSANA | Agent | 1350 SW 57th AVE, WEST MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 | - | - |
LC AMENDMENT | 2019-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1350 SW 57th AVE, SUITE 101, WEST MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1350 SW 57th AVE, SUITE 101, WEST MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 1350 SW 57th AVE, SUITE 101, WEST MIAMI, FL 33144 | - |
LC AMENDMENT | 2016-06-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000270603 | ACTIVE | 2022-024494-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2023-05-31 | 2028-06-12 | $85,283.82 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 |
ANNUAL REPORT | 2020-06-25 |
LC Amendment | 2019-06-19 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2016-06-27 |
Florida Limited Liability | 2016-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State