Search icon

SUMMERPORT SURGERY CENTER, LLC

Company Details

Entity Name: SUMMERPORT SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L17000236425
FEI/EIN Number 37-1877771
Address: 5151 Winter Garden Vineland Rd., Suite 108, Windermere, FL, 34786, US
Mail Address: 102 W. Pineloch Ave., Suite 23, Orlando, FL, 32806, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942775762 2018-10-08 2018-10-08 5151 WINTER GARDEN VINELAND RD, WINDERMERE, FL, 347866098, US 5151 WINTER GARDEN VINELAND RD, WINDERMERE, FL, 347866098, US

Contacts

Phone +1 321-841-8199

Authorized person

Name DR. HECTOR RAMIREZ
Role OFFICER
Phone 4073066386

Taxonomy

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

Agent

Name Role Address
Zika Ryan Agent 207 W Gore St., Suite 201, ORLANDO, FL, 32806

Auth

Name Role Address
Mastali MD Reza Auth 1414 KUHL AVE, ORLANDO, FL, 32806
Ramirez MD Hector Auth 1414 KUHL AVE, ORLANDO, FL, 32806
Edwards MD Troy Auth 1414 KUHL AVE, ORLANDO, FL, 32806
Koovakada Philip Auth 1414 KUHL AVE, ORLANDO, FL, 32806
Rosenbaum Vic Auth 1414 KUHL AVE, ORLANDO, FL, 32806
Nichols Cindy Auth 1414 KUHL AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129867 SUMMERPORT SURGERY CENTER ACTIVE 2017-11-28 2027-12-31 No data 1414 KUHL AVE., MP2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 5151 Winter Garden Vineland Rd., Suite 108, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 5151 Winter Garden Vineland Rd., Suite 108, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 207 W Gore St., Suite 201, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2021-03-26 Zika, Ryan No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-12-21
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State