Search icon

ADVANCED MEDICAL CENTER GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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