Search icon

R&B MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: R&B MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&B MEDICAL 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: 30 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L20000093114
FEI/EIN Number 850630424

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

Address: 2908 W WATERS AVE, SUITE 101, TAMPA, FL, 33614, US
Mail Address: 2908 W WATERS AVE, SUITE 101, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801400882 2020-09-07 2020-09-07 2908 W WATERS AVE STE 101, TAMPA, FL, 336141874, US 2908 W WATERS AVE STE 101, TAMPA, FL, 336141874, US

Contacts

Phone +1 813-443-9945
Fax 8133747768

Authorized person

Name JORGE GARCIA
Role DIRECTOR
Phone 3056060333

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BERMUDEZ LIDIA RMD Manager 2908 W WATERS AVE, SUITE 101, TAMPA, FL, 33614
BERMUDEZ LIDIA RMD Agent 2908 W WATERS AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128235 R&B MEDICAL CENTER 1 ACTIVE 2023-10-17 2028-12-31 - 741 W. DRIVE MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2022-12-06 BERMUDEZ, LIDIA R, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-12-06
Florida Limited Liability 2020-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State