Search icon

KATHERINE MACHADO DPM, LLC - Florida Company Profile

Company Details

Entity Name: KATHERINE MACHADO DPM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHERINE MACHADO DPM, 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: 25 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L18000179357
FEI/EIN Number 14-1941024

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

Address: 8785 sw 165th ave, MIAMI, FL, 33193, US
Mail Address: 8200 NW 27th Street, Doral, FL, 33122, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDA RICHARD LDPM Agent 8200 NW 27 ST, DORAL, FL, 33122902
Florida Foot and Ankle Associates, LLC Manager 8200 NW 27th Street, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112582 MACHADO FOOT AND ANKLE CENTER ACTIVE 2018-10-17 2028-12-31 - 8785 SW 165TH AVE, SUITE 110, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-06 8785 sw 165th ave, suite 110, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 8785 sw 165th ave, suite 110, MIAMI, FL 33193 -
LC AMENDMENT 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2018-08-30 SEDA, RICHARD L., DPM -
CONVERSION 2018-07-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000050789. CONVERSION NUMBER 900000184089

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-25
LC Amendment 2018-08-30
Florida Limited Liability 2018-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State