Search icon

EAST FORT LAUDERDALE ASC, LLC - Florida Company Profile

Company Details

Entity Name: EAST FORT LAUDERDALE ASC, 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: 21 Jun 2017 (8 years ago)
Document Number: M17000005289
FEI/EIN Number 82-1945127

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

Address: 40 Valley Stream Pkwy,, Malvern, PA, 19355, US
Mail Address: 40 Valley Stream Pkwy,, Malvern, PA, 19355, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740771708 2018-05-25 2023-11-03 DEPT #6032, PO BOX 4417, HOUSTON, TX, 772104417, US 1925 NE 45TH ST STE 100, FT LAUDERDALE, FL, 333085158, US

Contacts

Phone +1 610-644-8900
Fax 6105376059
Phone +1 954-651-9847
Fax 9549906191

Authorized person

Name GREGG MILLER
Role SR. VICE PRESIDENT
Phone 6106448900

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Mello Bryan Assi 40 Valley Stream Pkwy,, Malvern, PA, 19355
C T CORPORATION SYSTEM Agent -
CARDIAC CATH LAB OF EAST FORT LAUDERDALE, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060563 FT. LAUDERDALE HEART & RHYTHM SURGERY CENTER ACTIVE 2023-05-15 2028-12-31 - 1925 NE 45TH STREET, FT. LAUDERDALE, FL, 33308
G17000116961 FT. LAUDERDALE HEART & RHYTHN SURGERY CENTER EXPIRED 2017-10-24 2022-12-31 - 920 WINTER ST., WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 40 Valley Stream Pkwy,, Malvern, PA 19355 -
CHANGE OF MAILING ADDRESS 2024-01-05 40 Valley Stream Pkwy,, Malvern, PA 19355 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
Foreign Limited 2017-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State