Search icon

BAPTIST HEALTH TELEHEALTH SERVICES, LLC

Company Details

Entity Name: BAPTIST HEALTH TELEHEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L16000042662
FEI/EIN Number 81-1835578
Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225626120 2021-01-06 2021-01-06 6855 S RED RD STE 600, SOUTH MIAMI, FL, 331433518, US 6855 S RED RD, SOUTH MIAMI, FL, 331433647, US

Contacts

Phone +1 786-662-7111

Authorized person

Name NANCY BATISTA-RODRIGUEZ
Role CEO
Phone 7866627111

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ARSENAULT MATTHEW V Manager 6855 RED ROAD #600, CORAL GABLES, FL, 33143
SANCHEZ JANETTE L Manager 6855 RED ROAD #600, CORAL GABLES, FL, 33143
BATISTA RODRIGUEZ NANCY Manager 6855 RED ROAD #600, CORAL GABLES, FL, 33143
Eques Lissette Manager 6855 RED ROAD #600, CORAL GABLES, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040693 CARE ON DEMAND ACTIVE 2016-04-21 2026-12-31 No data 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State