Search icon

CARDIOVASCULAR CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR CENTERS, 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: 09 Apr 2007 (18 years ago)
Document Number: M07000002052
FEI/EIN Number 208640573

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

Address: 483 NORTH SEMORAN BLVD., SUITE 205, WINTER PARK, FL, 32792
Mail Address: 483 NORTH SEMORAN BLVD., SUITE 205, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306034038 2007-10-09 2007-10-09 301 E EVANS ST, ORLANDO, FL, 328044613, US 301 E EVANS ST, ORLANDO, FL, 328044613, US

Contacts

Phone +1 407-893-6869

Authorized person

Name MR. ROBERT MINER
Role CEO
Phone 4074617386

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Saini Vikram O Agent 483 NORTH SEMORAN BLVD., WINTER PARK, FL, 32792
HEALTH CARE SERVICES OF FLORIDA, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070664 DOCTORS OF CLINICAL SPECIALTIES EXPIRED 2011-07-14 2016-12-31 - 483 N. SEMORAN BLVD, SUITE 204, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 Saini, Vikram O -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 483 NORTH SEMORAN BLVD., SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 483 NORTH SEMORAN BLVD., SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-29 483 NORTH SEMORAN BLVD., SUITE 205, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State