Search icon

HELLO DR.M LLC

Company Details

Entity Name: HELLO DR.M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L18000116723
FEI/EIN Number 83-0536435
Address: 6790 sw 104th st, Pinecrest, FL 33156
Mail Address: 6790 sw 104th st, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801378617 2018-08-29 2019-03-27 2475 NW 16TH STREET RD, MIAMI, FL, 331251299, US 6140 SW 70TH ST, SOUTH MIAMI, FL, 331433419, US

Contacts

Phone +1 407-221-2313
Fax 3052847761
Phone +1 305-284-7577

Authorized person

Name SCOTT MORADIAN
Role PHYSICIAN/OWNER
Phone 4072212313

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
Is Primary No
Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number OS13623
State FL

Agent

Name Role Address
MORADIAN, SCOTT Agent 6790 sw 104th st, Pinecrest, FL 33156

Manager

Name Role Address
MORADIAN, SCOTT, D.O. Manager 6790 sw 104th st, Pinecrest, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073220 MORADIAN SURGICAL EXPIRED 2018-07-02 2023-12-31 No data 2475 NW 16TH ST RD UNIT 618, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 6790 sw 104th st, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2022-10-31 MORADIAN, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 6790 sw 104th st, Pinecrest, FL 33156 No data
REINSTATEMENT 2022-10-31 No data No data
CHANGE OF MAILING ADDRESS 2022-10-31 6790 sw 104th st, Pinecrest, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2018-07-30 HELLO DR.M LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-23
LC Name Change 2018-07-30
Florida Limited Liability 2018-05-09

Date of last update: 17 Feb 2025

Sources: Florida Department of State