Search icon

MC RADIATION ONCOLOGY CENTER LLC

Company Details

Entity Name: MC RADIATION ONCOLOGY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: M15000000025
FEI/EIN Number 472629129
Address: 228 Southeast 9th Street, #5, Hallandale Beach, FL, 33009, US
Mail Address: 228 Southeast 9th Street, #5, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841767894 2018-10-29 2018-10-29 3100 SW 62ND AVE, MIAMI, FL, 331553009, US 3100 SW 62ND AVE, MIAMI, FL, 331553009, US

Contacts

Phone +1 305-714-0094

Authorized person

Name JULIA SMITH
Role AUTHORIZED OFFICIAL
Phone 7739546579

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME103176
State FL

Agent

Name Role Address
FELDER ULYSSES Esq. Agent 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Authorized Person

Name Role Address
Lukianovych Oleksii Authorized Person 228 Southeast 9th Street, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013788 MIAMI CHILDREN'S RADIATION ONCOLOGY CENTER, LLC EXPIRED 2019-01-25 2024-12-31 No data 6645 SOUTH WEST 102 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 228 Southeast 9th Street, #5, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-05-01 228 Southeast 9th Street, #5, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 2847 HOLLYWOOD BLVD, SUITE 121, HOLLYWOOD, FL 33020 No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 FELDER, ULYSSES, Esq. No data
LC AMENDMENT 2015-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State