Search icon

CONCIMED, LLC - Florida Company Profile

Company Details

Entity Name: CONCIMED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIMED, 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: 22 Dec 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000001692
FEI/EIN Number 86-1242896

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

Address: 333 W 41ST STREET, 514, MIAMI BEACH, FL, 33140, US
Mail Address: 333 W 41ST STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467042978 2021-01-20 2021-01-20 333 W 41ST ST STE 515, MIAMI BEACH, FL, 331403641, US 333 W 41ST ST STE 515, MIAMI BEACH, FL, 331403641, US

Contacts

Phone +1 305-306-1920

Authorized person

Name LEONARD PIANKO
Role MEDICAL DIRECTOR
Phone 3053061920

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1063445351
State FL

Key Officers & Management

Name Role Address
HAREL ARIE Manager 333 W 41ST STREET, MIAMI BEACH, FL, 33140
HAREL ARIE Agent 5640 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112716 ALLIANCE HEALTH COVID TESTING ACTIVE 2021-08-31 2026-12-31 - 333 W 41ST STREET #514, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-31 333 W 41ST STREET, 514, MIAMI BEACH, FL 33140 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State