Search icon

CENTRIC HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: CENTRIC HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRIC HEALTH CARE, 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: 29 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L18000254095
FEI/EIN Number 83-2427791

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

Address: 135 San Lorenzo Ave, SUITE 850, Coral Gables, FL, 33146, US
Mail Address: 135 San Lorenzo Ave, SUITE 850, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275389017 2024-04-24 2024-04-24 3850 BIRD RD STE 602, MIAMI, FL, 331461507, US 9101 SW 24TH ST, MIAMI, FL, 331652081, US

Contacts

Phone +1 305-209-2069
Fax 3053903857

Authorized person

Name MR. ERIC G. GUASCH
Role PRINCIPAL
Phone 3052092069

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Key Officers & Management

Name Role Address
GUASCH ERIC Manager 135 San Lorenzo Ave, Coral Gables, FL, 33146
Bertran Eduardo Agent 4960 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 135 San Lorenzo Ave, SUITE 850, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-03-11 135 San Lorenzo Ave, SUITE 850, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Bertran, Eduardo -
LC AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-11
LC Amendment 2018-11-30
Florida Limited Liability 2018-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State