Search icon

D & M HEALTH CENTER, LLC

Company Details

Entity Name: D & M HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000361278
FEI/EIN Number 85-4071317
Address: 7500 SW 8th ST, Suite 203, MIAMI, FL, 33144, US
Mail Address: 7500 SW 8th ST, Suite 203, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740885904 2020-12-03 2020-12-03 601 SW 57TH AVE STE I, MIAMI, FL, 331443969, US 601 SW 57TH AVE STE I, MIAMI, FL, 331443969, US

Contacts

Phone +1 786-391-6162

Authorized person

Name DINISELA BLANCO
Role PRESIDENT
Phone 7865399502

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
BLANCO DINISELA Agent 605 SW 57 AVE, MIAMI, FL, 33144

Manager

Name Role Address
BLANCO DINISELA Manager 7500 SW 8th ST, Suite 203, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 7500 SW 8th ST, Suite 203, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2022-06-22 7500 SW 8th ST, Suite 203, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 605 SW 57 AVE, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2021-12-06 BLANCO, DINISELA No data
LC AMENDMENT 2021-12-06 No data No data
LC AMENDMENT 2021-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-02
LC Amendment 2021-12-06
LC Amendment 2021-07-12
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State