Search icon

CLAREMEDICA HILLSBOROUGH, LLC - Florida Company Profile

Company Details

Entity Name: CLAREMEDICA HILLSBOROUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAREMEDICA HILLSBOROUGH, 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: 18 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L17000257385
FEI/EIN Number 82-3757833

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

Address: 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steel Dan Chief Financial Officer 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016
MULLINIX MARK L Chief Executive Officer 14750 NW 77TH CT. SUITE 100, MIAMI LAKES, FL, 33016
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
CLAREMEDICA HEALTH PARTNERS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139163 CLAREMEDICA OF SOUTH TAMPA EXPIRED 2017-12-20 2022-12-31 - 3031 W. CYPRESS STREET, SUITE A, TAMPA, FL, 33609
G17000139162 CLAREMEDICA OF SWEETWATER CREEK EXPIRED 2017-12-20 2022-12-31 - 5535 MEMORIAL HWY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment 2023-05-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State