Search icon

CLAREMEDICA HILLSBOROUGH, LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Authorized Member

Name Role
CLAREMEDICA HEALTH PARTNERS, LLC Authorized Member

Chief Financial Officer

Name Role Address
Steel Dan Chief Financial Officer 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016

Chief Executive Officer

Name Role Address
MULLINIX MARK L Chief Executive Officer 14750 NW 77TH CT. SUITE 100, MIAMI LAKES, FL, 33016

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 No data 3031 W. CYPRESS STREET, SUITE A, TAMPA, FL, 33609
G17000139162 CLAREMEDICA OF SWEETWATER CREEK EXPIRED 2017-12-20 2022-12-31 No data 5535 MEMORIAL HWY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 No data

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 Feb 2025

Sources: Florida Department of State