Search icon

HEME ONC CALL, LLC

Company Details

Entity Name: HEME ONC CALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L20000048952
FEI/EIN Number 84-4956348
Address: 8255 S. Dixie Hwy, CORAL GABLES, FL 33143
Mail Address: 5825 Las Palmas Dr., Coral Gables, FL 33156
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922628833 2020-04-21 2022-07-20 9850 STIRLING RD STE 100, HOLLYWOOD, FL, 330248068, US 5825 SW 117TH ST, PINECREST, FL, 331565007, US

Contacts

Phone +1 786-567-8310
Fax 3054025855
Phone +1 305-458-1384

Authorized person

Name DR. STEVEN FEIN
Role HEMATOLOGIST/ONCOLOGIST
Phone 3054581384

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 272312300
State FL

Agent

Name Role Address
FEIN, STEVEN G Agent 5825 Las Palmas Dr., Coral Gables, FL 33156

Manager

Name Role Address
Fein, Steven G Manager 5825 Las Palmas Dr., Coral Gables, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056124 FEM IRON INFUSION CENTERS ACTIVE 2023-05-03 2028-12-31 No data 5825 SW 117TH STREET, CORAL GABLES, FL, 33156
G22000144789 HEME ONC CALL ACTIVE 2022-11-22 2027-12-31 No data 5825 SW 117TH ST, CORAL GABLES, FL, 33156
G21000062140 HEME ONC CALL INFUSION CENTER ACTIVE 2021-05-05 2026-12-31 No data 9850 STIRLING ROAD, COOPER CITY, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 8255 S. Dixie Hwy, CORAL GABLES, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 8255 S. Dixie Hwy, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-02-09 8255 S. Dixie Hwy, CORAL GABLES, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5825 Las Palmas Dr., Coral Gables, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-02-11

Date of last update: 15 Feb 2025

Sources: Florida Department of State