Entity Name: | BCDS QUALITY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCDS QUALITY, L.C. 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: | 19 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | L98000000833 |
FEI/EIN Number |
650844556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL, 33175, US |
Mail Address: | 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAN M. CANCIO, M.D., P.A. | Managing Member | - |
CARLOS A. SABATES, M.D., P.A. | Managing Member | - |
DANIEL DIEZ, M.D., P.A. | Managing Member | - |
SANTIAGO DIEZ, P.A. | Agent | - |
Diez Gadelay | Secretary | 11880 SW 40th Street 216, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | SANTIAGO DIEZ, P.A. | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State