Search icon

CLAREMEDICA MSO, LLC - Florida Company Profile

Company Details

Entity Name: CLAREMEDICA MSO, 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: 04 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: M16000008885
FEI/EIN Number 814199691

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

Address: 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386186567 2016-11-05 2023-05-01 14750 NW 77TH CT STE 100, MIAMI LAKES, FL, 330161507, US 14750 NW 77TH CT STE 100, MIAMI LAKES, FL, 330161507, US

Contacts

Phone +1 786-485-1005
Fax 7864412156

Authorized person

Name MARK LORIN MULLINIX
Role CEO
Phone 7867583135

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Key Officers & Management

Name Role Address
MULLINIX MARK L Chief Executive Officer 14750 NW 77TH CT SUITE 100, MIAMI LAKES, FL, 33016
STEEL DAN Chief Financial Officer 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016
C T CORPORATION SYSTEM Agent -
CLAREMEDICA HEALTH PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-23 - -
LC AMENDMENT 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment 2024-01-23
LC Amendment 2023-05-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State