Search icon

SOUTHEAST PHYSICIAN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST PHYSICIAN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST PHYSICIAN ASSOCIATES, 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: 29 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L16000062989
FEI/EIN Number 812118622

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

Mail Address: 2103 Coral Way, 2nd Floor, Coral Gables, FL, 33145, US
Address: 10621 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Jesus Ivan D Chief Executive Officer 2103 Coral Way, Coral Gables, FL, 33145
AXEN HEALTH, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 10621 NORTH KENDALL DRIVE, SUITE 211, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-05-01 AXEN Health, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2103 Coral Way, 2nd Floor, Coral Gables, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 10621 NORTH KENDALL DRIVE, SUITE 211, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2017-07-31 SEPA 1, LLC -
LC NAME CHANGE 2016-09-30 SOUTHEAST PHYSICIAN ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
LC Amendment and Name Change 2017-07-31
ANNUAL REPORT 2017-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State