Search icon

MEDEYE SURGERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: MEDEYE SURGERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDEYE SURGERY CENTER 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: 21 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000079012
FEI/EIN Number 81-2489071

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

Address: 6660 SW 117 AVE, MIAMI, FL, 33183, US
Mail Address: 5858 SW 68 ST, MIAMI, FL, 33143, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538615828 2016-08-28 2016-09-23 6660 SW 117 AVE, MIAMI, FL, 33183, US 6660 SW 117 AVE, SOUTH MIAMI, FL, 33183, US

Contacts

Phone +1 305-661-8588

Authorized person

Name DR. ALAN JAMES SEGAL
Role OWNER/MEDICAL DIRECTOR
Phone 3056618588

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SEGAL CAROL K Manager 6660 SW 117 AVE, MIAMI, FL, 33183
SEGAL CAROL K Agent 6660 SW 117 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 SEGAL, CAROL K -
LC AMENDMENT 2022-01-28 - -
CHANGE OF MAILING ADDRESS 2020-01-21 6660 SW 117 AVE, MIAMI, FL 33183 -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 6660 SW 117 AVE, MIAMI, FL 33183 -
LC AMENDMENT 2018-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 6660 SW 117 AVE, MIAMI, FL 33183 -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
LC Amendment 2022-01-28
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-01-21
LC Amendment 2018-02-23
LC Amendment 2017-06-19
ANNUAL REPORT 2017-01-25
Florida Limited Liability 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State