Entity Name: | NEXUS MEDICAL CENTER OF WEST MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000133542 |
FEI/EIN Number | 82-0815772 |
Address: | 1916 NW 84 Avenue, Doral, FL, 33126, US |
Mail Address: | 1916 NW 84 Avenue, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073006490 | 2018-06-11 | 2020-07-30 | 1914 NW 84TH AVE, DORAL, FL, 331261030, US | 7357 W FLAGLER ST, MIAMI, FL, 33144, US | |||||||||||||||||||||||||
|
Phone | +1 305-254-8900 |
Fax | 3053938906 |
Phone | +1 305-223-0094 |
Authorized person
Name | ROBERT MONTES |
Role | CEO & CHAIRMAN |
Phone | 3052548900 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
State | FL |
Is Primary | Yes |
Taxonomy Code | 207RC0000X - Cardiovascular Disease Physician |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
SERRANO RALPH M | Agent | 1916 NW 84 Avenue, Doral, FL, 33126 |
Name | Role |
---|---|
NEXUS HEALTHCARE HOLDINGS LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 1916 NW 84 Avenue, Doral, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 1916 NW 84 Avenue, Doral, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 1916 NW 84 Avenue, Doral, FL 33126 | No data |
LC AMENDMENT AND NAME CHANGE | 2020-07-24 | NEXUS MEDICAL CENTER OF WEST MIAMI LLC | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-24 | SERRANO, RALPH M. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-23 |
LC Amendment and Name Change | 2020-07-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-24 |
Florida Limited Liability | 2018-05-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State