Search icon

SURGERY CENTER OF CORAL GABLES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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