Search icon

CENTURY MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY 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: 21 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (7 months ago)
Document Number: L20000259224
FEI/EIN Number 99-4850065

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

Address: 1645 SW 107 AVE, MIAMI, FL, 33165, US
Mail Address: 1645 SW 107 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649499252 2007-04-24 2020-08-22 6517 TAFT ST, SUITE 200, HOLLYWOOD, FL, 330244048, US 6517 TAFT ST, SUITE 200, HOLLYWOOD, FL, 330244048, US

Contacts

Phone +1 954-962-1016

Authorized person

Name MR. NELSON RAPALO
Role PRESIDENT
Phone 9549621016

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2015 592900822 2016-09-27 CENTURY MEDICAL CENTER 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address 1215 EAST JACKSON STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2014 592900822 2015-07-15 CENTURY MEDICAL CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2013 592900822 2014-07-26 CENTURY MEDICAL CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Signature of

Role Plan administrator
Date 2014-07-26
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2012 592900822 2013-10-14 CENTURY MEDICAL CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2011 592900822 2012-10-16 CENTURY MEDICAL CENTER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Plan administrator’s name and address

Administrator’s EIN 592900822
Plan administrator’s name CENTURY MEDICAL CENTER
Plan administrator’s address P.O. BOX 400, CENTURY, FL, 32535
Administrator’s telephone number 8502565314

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2010 592900822 2011-09-21 CENTURY MEDICAL CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Plan administrator’s name and address

Administrator’s EIN 592900822
Plan administrator’s name CENTURY MEDICAL CENTER
Plan administrator’s address P.O. BOX 400, CENTURY, FL, 32535
Administrator’s telephone number 8502565314

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature
CENTURY MEDICAL CENTER 401(K) PROFIT SHARING PLAN 2009 592900822 2010-10-15 CENTURY MEDICAL CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8502565314
Plan sponsor’s address P.O. BOX 400, CENTURY, FL, 32535

Plan administrator’s name and address

Administrator’s EIN 592900822
Plan administrator’s name CENTURY MEDICAL CENTER
Plan administrator’s address P.O. BOX 400, CENTURY, FL, 32535
Administrator’s telephone number 8502565314

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing BASCOM C. RANEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ISMAEL LABRADOR MD Manager 1645 SW 107 AVE, MIAMI, FL, 33165
LABRADOR ISMAEL MD Agent 1645 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 1645 SW 107 AVE, 142 E, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-09-10 1645 SW 107 AVE, 142 E, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2024-09-10 LABRADOR , ISMAEL , MD -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 1645 SW 107 AVE, SUITE 142 E, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-09-10
Florida Limited Liability 2020-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State