Search icon

SOUTH DADE TRANSITIONAL CARE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH DADE TRANSITIONAL CARE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH DADE TRANSITIONAL CARE GROUP, 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: 08 Feb 2019 (6 years ago)
Document Number: L19000039881
FEI/EIN Number 83-3620104

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

Address: 975 BAPTIST WAY, HOMESTEAD, FL, 33033, US
Mail Address: 10501 SW 127 STREET, MIAMI, FL, 33176, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033775036 2019-05-15 2024-10-04 PO BOX 165154, MIAMI, FL, 331165154, US 975 BAPTIST WAY, HOMESTEAD, FL, 330337600, US

Contacts

Phone +1 786-243-8073
Fax 7862438074

Authorized person

Name ABELARDO CORONA
Role OWNER
Phone 7862438073

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ABELARDO CORONA MD PA Member 10501 SW 127 STREET, MIAMI, FL, 33176
FRANCISCO R. FERNANDEZ DO PA Member 13724 SW 11 ST, MIAMI, FL, 33184
MARK HERNANDEZ MD PA Member PO BOX 558990, MIAMI, FL, 33255
MIRANDA MARIO D Agent 10651 N. KENDALL DRIVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064016 EXECUTIVE PHYSICIANS OF SOUTH MIAMI ACTIVE 2024-05-17 2029-12-31 - P O BOX 165154, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 9619 S. Dixie Highway, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 975 BAPTIST WAY, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
Florida Limited Liability 2019-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State