Search icon

AVILA MEDICAL CENTER LLC - Florida Company Profile

Company Details

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

AVILA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2021 (4 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L21000001148
FEI/EIN Number 86-1236458

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

Address: 1849 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1849 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295498269 2021-10-18 2021-10-18 1849 W FLAGLER ST, MIAMI, FL, 331351939, US 7838 NW 178TH ST, HIALEAH, FL, 330153649, US

Contacts

Phone +1 786-631-5909
Fax 7865421194

Authorized person

Name HERLYN RITA DELGADO
Role DIRECTOR
Phone 7866315909

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ARZOLA GRETTEL Authorized Member 7838 NW 178TH ST., PALM SPRING NORTH, FL, 33015
ARZOLA GRETTEL Agent 7838 NW 178TH ST., PALM SPRING NORTH, FL, 33015

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 7838 NW 178TH ST., PALM SPRING NORTH, FL 33015 -
LC AMENDMENT 2022-06-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-27 ARZOLA, GRETTEL -
LC AMENDMENT 2021-09-16 - -
LC AMENDMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 1849 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-05-19 1849 W FLAGLER ST, MIAMI, FL 33135 -
LC AMENDMENT 2021-04-07 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-22
LC Amendment 2022-06-27
ANNUAL REPORT 2022-04-11
LC Amendment 2021-09-16
LC Amendment 2021-05-19
LC Amendment 2021-04-07
Florida Limited Liability 2021-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State