Search icon

AMERICAN INSTITUTE FOR MINIMALLY INVASIVE SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INSTITUTE FOR MINIMALLY INVASIVE SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INSTITUTE FOR MINIMALLY INVASIVE SURGERY, 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: 07 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2017 (7 years ago)
Document Number: L17000190405
FEI/EIN Number 82-3038228

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

Address: 10006 Cates Creek, San Antonio, TX, 78256-3609, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, BOX 253, WINDERMERE, FL, 34786, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARUS STEVEN DSR Manager 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
McCarus Steven DSr. Agent 1442 kelso blvd, windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 McCarus, Steven D, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1442 kelso blvd, windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 10006 Cates Creek, San Antonio, TX 78256-3609 -
LC AMENDMENT 2017-10-11 - -
CHANGE OF MAILING ADDRESS 2017-10-11 10006 Cates Creek, San Antonio, TX 78256-3609 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-06
Reg. Agent Resignation 2023-06-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
LC Amendment 2017-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State