Search icon

UNICO HEALTH CENTER LLC - Florida Company Profile

Company Details

Entity Name: UNICO HEALTH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNICO HEALTH CENTER 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: 24 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L20000061308
FEI/EIN Number 844958111

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

Address: 5355 W 20th Ave, Hialeah, FL, 33012, US
Mail Address: 5355 W 20th Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CARRILLO IMPORT LLC President
CARRILLO IMPORT LLC Agent

National Provider Identifier

NPI Number:
1275253338
Certification Date:
2022-08-30

Authorized Person:

Name:
GAMIL BAHIGE KHARFAN
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3056461606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-21 5355 W 20th Ave, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-06-21 Carrillo Import, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 5355 W 20th Ave, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 1990 Birnham Wood Bend, Kissimmee, FL 34746 -
LC AMENDMENT 2020-10-28 - -
LC NAME CHANGE 2020-03-19 UNICO HEALTH CENTER LLC -
LC NAME CHANGE 2020-03-18 UNICO MEDICAL CENTER LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-09
LC Amendment 2020-10-28
LC Name Change 2020-03-19
LC Name Change 2020-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State