Search icon

GF MEDICAL CENTER LLC - Florida Company Profile

Company Details

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

GF 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 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L22000282297
FEI/EIN Number 882900101

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

Address: 63 BARKLEY CIR, SUITE 101, FT MYERS, FL, 33907, US
Mail Address: 20533 Biscayne Blvd # 4-402, Aventura, FL, 33180, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912630070 2022-07-06 2023-12-14 12500 BRANTLEY COMMONS CT, FORT MYERS, FL, 339075696, US 12500 BRANTLEY COMMONS CT, FORT MYERS, FL, 339075696, US

Contacts

Phone +1 786-234-2442
Fax 3059984963

Authorized person

Name JANOY CASTRO MILLO
Role MGR
Phone 7862342442

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
FRIEDEBERG AARON M Manager 63 BARKLEY CIR, FT MYERS, FL, 33907
FRIEDEBERG AARON M Agent 63 BARKLEY CIR, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001371 OASIS IMAGING ACTIVE 2025-01-03 2030-12-31 - 20533 BISCAYNE BLVD #4-402, AVENTURA, FL, 33180
G24000090758 OASIS IMAGING INC ACTIVE 2024-07-30 2029-12-31 - 63 BARKLEY CIR SUITE 101, FORT MYERS, FL, 33907
G23000137097 PAIN RECOVERY CENTER OF FLORIDA ACTIVE 2023-11-08 2028-12-31 - 12500 BRANTLEY COMMONS CT, FORT MYERS, FL, 33907
G22000127031 UNIVIDA MEDICAL CENTER ACTIVE 2022-10-10 2027-12-31 - 1782 WEST FLAGLER STREET (REAR), MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-05 63 BARKLEY CIR, SUITE 101, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 63 BARKLEY CIR, SUITE 101, FORT MYERS, FL 33907 -
LC AMENDMENT 2024-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 63 BARKLEY CIR, SUITE 101, FT MYERS, FL 33907 -
LC AMENDMENT 2024-06-25 - -
REGISTERED AGENT NAME CHANGED 2024-06-25 FRIEDEBERG, AARON M -
LC AMENDMENT 2023-12-08 - -
LC AMENDMENT 2023-11-02 - -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589455 TERMINATED 1000001010583 MIAMI-DADE 2024-09-05 2034-09-11 $ 615.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
LC Amendment 2024-07-29
LC Amendment 2024-06-25
ANNUAL REPORT 2024-04-20
LC Amendment 2023-12-08
LC Amendment 2023-11-02
REINSTATEMENT 2023-10-27
LC Amendment 2022-10-18
Florida Limited Liability 2022-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State