Search icon

THE MEDICAL CONCIERGE, PLLC.

Company Details

Entity Name: THE MEDICAL CONCIERGE, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L18000010970
FEI/EIN Number 82-4064029
Address: 4708 SW 67th Ave, Miami, FL, 33155, US
Mail Address: 4708 SW 67th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457684326 2009-09-10 2009-09-10 PO BOX 4546, ORLANDO, FL, 328024546, US 1219 TWIN CONE CT, ORLANDO, FL, 328228178, US

Contacts

Phone +1 407-898-1213
Fax 4078981214

Authorized person

Name MS. CATHERINE ELIZABETH MCCARTHY
Role PRESIDENT
Phone 4078981213

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Agent

Name Role
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent

Manager

Name Role Address
PIANTI RICHARD M Manager 900 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 4708 SW 67th Ave, Apt L23, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 4708 SW 67th Ave, Apt L23, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4929 SW 74TH CT, MIAMI, FL 33155 No data
LC NAME CHANGE 2018-11-26 THE MEDICAL CONCIERGE, PLLC. No data
LC AMENDMENT 2018-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
LC Name Change 2018-11-26
LC Amendment 2018-05-07
Florida Limited Liability 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State