Search icon

EAST COAST MIDWIFERY LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST MIDWIFERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST MIDWIFERY 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: 16 Feb 2016 (9 years ago)
Document Number: L16000037414
FEI/EIN Number 36-4829905

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

Address: 2263 NW 2nd Ave, Boca Raton, FL, 33431, US
Mail Address: 441 NE 25th Ter, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720527724 2017-02-23 2017-02-23 118 N LONGPORT CIR, APT D2, DELRAY BEACH, FL, 334442289, US 118 N LONGPORT CIR, APT D2, DELRAY BEACH, FL, 334442289, US

Contacts

Phone +1 561-501-0985
Fax 5619086669

Authorized person

Name MICHELLE CERAMI
Role OWNER
Phone 5615010985

Taxonomy

Taxonomy Code 176B00000X - Midwife
License Number MW314
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CERAMI MICHELLE J Manager 441 NE 25th Ter, Boca Raton, FL, 33431
CERAMI MICHELLE J Agent 441 NE 25th Ter, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2263 NW 2nd Ave, Ste 206, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-01-11 2263 NW 2nd Ave, Ste 206, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 441 NE 25th Ter, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State