Search icon

CLAREMEDICA MSO, LLC

Company Details

Entity Name: CLAREMEDICA MSO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
MULLINIX MARK L Chief Executive Officer 14750 NW 77TH CT SUITE 100, MIAMI LAKES, FL, 33016

Chief Financial Officer

Name Role Address
STEEL DAN Chief Financial Officer 14750 N.W. 77TH COURT, MIAMI LAKES, FL, 33016

Manager

Name Role
CLAREMEDICA HEALTH PARTNERS, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-23 No data No data
LC AMENDMENT 2023-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-01-13 14750 N.W. 77TH COURT, SUITE 100, MIAMI LAKES, FL 33016 No data

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 Feb 2025

Sources: Florida Department of State