Entity Name: | SURGERY CENTER OF CORAL GABLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 May 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | M06000002899 |
FEI/EIN Number |
204843518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 DOUGLAS ROAD, STE. 400, MIAMI, FL, 33133, US |
Mail Address: | 2645 Douglas Rd #400, 400, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 2645 DOUGLAS ROAD, STE. 400, MIAMI, FL, 33133 |
LeMaistre Collin | President | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Bowden James | Secretary | 14201 Dallas Pkwy, Dallas, TX, 75254 |
Sims Karen | Auth | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08043900689 | CORAL GABLES SURGERY CENTER | ACTIVE | 2008-02-12 | 2029-12-31 | - | 14201 DALLAS PKWY, FL 13, DALLAS, TX, 75254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-04 | CT Corporation System | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 2645 DOUGLAS ROAD, STE. 400, MIAMI, FL 33133 | - |
LC AMENDMENT | 2019-04-17 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-09 | 2645 DOUGLAS ROAD, STE. 400, MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-02 | 2645 DOUGLAS ROAD, STE. 400, MIAMI, FL 33133 | - |
REINSTATEMENT | 2008-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-05-02 |
LC Amendment | 2019-04-17 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State