Search icon

CHENMED, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHENMED, 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: 26 Dec 2013 (11 years ago)
Document Number: M14000000162
FEI/EIN Number 463929096

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

Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
Mail Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
1316664
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-953-892
State:
ALABAMA

Key Officers & Management

Name Role Address
Chen Christopher Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Gorden Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
463929096
Plan Year:
2017
Number Of Participants:
1372
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1034
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1189
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
974
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
484
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155755 INTUNEHEALTH ACTIVE 2021-11-22 2026-12-31 - 1395 NW 167TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-02-05 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-04-04 1395 NW 167th Street, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-06-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
MB MEDICAL OPERATIONS, LLC, etc., VS CHENMED, LLC, etc., 3D2022-0412 2022-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26890

Parties

Name MB MEDICAL OPERATIONS, LLC
Role Appellant
Status Active
Representations ANNE WILLIS CHAPMAN, JONATHAN T. TORTORICI
Name CHENMED, LLC
Role Appellee
Status Active
Representations BEN ASSAD MIRZA, JONATHAN E. GALE, JAMES A. GALE, ROBERT G. POST
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF NOTICE OF DISMISSAL
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Enlargement of Time to File the Answer Brief is granted to and including July 13, 2022.
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR ADDITIONAL THIRTY (30) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of CHENMED LLC
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/13/2022
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR FORTY-FIVE (45) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of CHENMED LLC
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/29/2022
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR SEVEN (7) DAY ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
NACERA BUSH, D.P.M., et al., VS INEZ LEE, etc., 3D2019-1662 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1369

Parties

Name CHENMED, LLC
Role Appellant
Status Active
Name CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Name JEFFREY BLEICHER, D.O.
Role Appellant
Status Active
Name CHEN MEDICAL NORTH MIAMI BEACH, INC.
Role Appellant
Status Active
Name NACERA BUSH, D.P.M.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name CHEN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name INEZ LEE
Role Appellee
Status Active
Representations MATTHEW E. KAPLAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NACERA BUSH, D.P.M.
Docket Date 2019-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed within seven (7) days of the filing of the response.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NACERA BUSH, D.P.M.
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari.
On Behalf Of NACERA BUSH, D.P.M.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State