Entity Name: | ACCESS MEDICAL GROUP OF TAMPA III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCESS MEDICAL GROUP OF TAMPA III, 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. |
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: | 20 Nov 2020 (4 years ago) |
Document Number: | L20000359330 |
FEI/EIN Number |
821773315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 BLUE LAGOON DR STE 365, MIAMI, FL, 33126, US |
Mail Address: | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSTER CHRISTOPHER A | Manager | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105 |
CHERVITZ CHUCK | Manager | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105 |
Ramirez Rayny | President | 6100 BLUE LAGOON DR STE 365, MIAMI, FL, 33126 |
Baiocchi Sarah | Vice President | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105 |
Majors Richard A | Vice President | 6100 BLUE LAGOON DR STE 365, MIAMI, FL, 33126 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012897 | COMMUNITY MEDICAL GROUP | ACTIVE | 2021-01-28 | 2026-12-31 | - | 6100 BLUE LAGOON DR., STE 365, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-11-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000048591. CONVERSION NUMBER 900000209999 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000575512 | TERMINATED | 1000001010035 | COLUMBIA | 2024-08-29 | 2034-09-04 | $ 6,400.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-26 |
Florida Limited Liability | 2020-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State