Search icon

FIRST STEP MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FIRST STEP MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST STEP MEDICAL CENTER, 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: 10 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L18000165907
FEI/EIN Number 83-1405539

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

Address: 600 N.W. 35th Avenue, Suite 100, 101, 102, MIAMI, FL, 33125, US
Mail Address: 600 N.W. 35th Avenue, Suite 100, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326896697 2024-05-10 2024-05-10 8600 SW 92ND ST STE 109, MIAMI, FL, 331567377, US 8600 SW 92ND ST STE 109, MIAMI, FL, 331567377, US

Contacts

Phone +1 305-642-1866

Authorized person

Name ARMANDO SANGUILY
Role OWNER
Phone 3056421866

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SANGUILY ARMANDO Manager 12750 S.W 189 STREET, MIAMI, FL, 33177
Anderson Natalie Agent 20250 SW 304 Street, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043213 FIRST STEP MEDICAL CENTER #2 ACTIVE 2024-03-28 2029-12-31 - 8600 SW 92 ST UNIT 109, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 8600 SW 92 STREET, Suite 109, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-02-06 8600 SW 92 STREET, Suite 109, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 20250 SW 304 Street, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-01-09 Anderson, Natalie -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 600 N.W. 35th Avenue, Suite 100, 101, 102, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-01-17 600 N.W. 35th Avenue, Suite 100, 101, 102, MIAMI, FL 33125 -
LC AMENDMENT 2018-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
LC Amendment 2018-08-30
Florida Limited Liability 2018-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State