Search icon

CALEDONIA DERM-PATH, LLC - Florida Company Profile

Company Details

Entity Name: CALEDONIA DERM-PATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CALEDONIA DERM-PATH, 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: 07 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: L19000065697
FEI/EIN Number 83-4499172

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

Address: 7091 SW 47th Street, Miami, FL 33155
Mail Address: 7091 SW 47th Street, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649830613 2019-06-20 2019-06-20 3850 HOLLYWOOD BLVD STE 300, HOLLYWOOD, FL, 330216745, US 7091 SW 47TH ST, MIAMI, FL, 331554652, US

Contacts

Phone +1 954-237-7090
Phone +1 786-417-0732

Authorized person

Name DAVID SCHILLINGER
Role MEDICAL DOCTOR
Phone 9542377090

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Schillinger, David, M.D. Member 4000 Hollywood Blvd, Suite 215-S Hollywood, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7091 SW 47th Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-25 7091 SW 47th Street, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-04-24 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2019-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-09
LC Amendment 2019-05-21
Florida Limited Liability 2019-03-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State