Search icon

MIAMI SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SURGERY CENTER, 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: 08 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: M07000000136
FEI/EIN Number 36-4600281

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

Address: 3650 NW 82nd Avenue, Suite 101, Miami, FL, 33166, US
Mail Address: 3650 NW 82nd Avenue, Suite 101, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386821817 2008-01-28 2008-12-01 3650 NW 82ND AVE, SUITE 101, DORAL, FL, 331666658, US 3650 NW 82ND AVE, SUITE 101, DORAL, FL, 331666658, US

Contacts

Phone +1 305-341-7280
Fax 3053417290

Authorized person

Name MS. JAYNE KIRKMAN
Role CLINICAL ADMINISTRATOR
Phone 3053417280

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2016 364600281 2017-07-28 MIAMI SURGERY CENTER LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9166143611
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing LORI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2016 364600281 2017-12-28 MIAMI SURGERY CENTER LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9166143611
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing LORI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2015 364600281 2016-07-27 MIAMI SURGERY CENTER LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3053417280
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing LORI
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2014 364600281 2015-07-13 MIAMI SURGERY CENTER, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3053417280
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing LORI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2013 364600281 2014-07-24 MIAMI SURGERY CENTER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9166143611
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing LORI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2012 364600281 2013-07-22 MIAMI SURGERY CENTER, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3053417280
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing MIAMI SURGERY CENTER, LLC
Valid signature Filed with authorized/valid electronic signature
MIAMI SURGERY CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2011 364600281 2012-07-26 MIAMI SURGERY CENTER, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9166143611
Plan sponsor’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662

Plan administrator’s name and address

Administrator’s EIN 364600281
Plan administrator’s name MIAMI SURGERY CENTER, LLC
Plan administrator’s address 3650 NW 82ND AVE SUITE 101, DORAL, FL, 331666662
Administrator’s telephone number 9166143611

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MIAMI SURGERY CENTER, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fuller Alex Manager 3650 NW 82nd Avenue, Miami, FL, 33166
Garcia Peter Manager 3650 NW 82nd Avenue, Miami, FL, 33166
Herrera Mauricio Manager 3650 NW 82nd Avenue, Miami, FL, 33166
Hyde Jonathan Manager 3650 NW 82nd Avenue, Miami, FL, 33166
Sparks Andrew Manager 3650 NW 82nd Avenue, Miami, FL, 33166
Lambert Nick Manager 3650 NW 82nd Avenue, Miami, FL, 33166
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016854 THE SURGERY CENTER AT DORAL ACTIVE 2020-02-06 2025-12-31 - 3650 NW 82 AVENUE, SUITE 101, MIAMI, FL, 33166
G14000037343 SURGERY CENTER AT DORAL EXPIRED 2014-04-15 2019-12-31 - 3650 NW 82 AVE SUITE 101, MAIMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3650 NW 82nd Avenue, Suite 101, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-25 3650 NW 82nd Avenue, Suite 101, Miami, FL 33166 -
LC AMENDMENT 2011-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State