Search icon

SMC MEDICAL CENTER, INC.

Company Details

Entity Name: SMC MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: P03000103298
FEI/EIN Number 200246050
Address: 11373 SW 211 ST., #16, MIAMI, FL, 33189
Mail Address: 9780 E. Indigo Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346327848 2006-11-01 2017-03-13 9780 E INDIGO ST STE 202, PALMETTO BAY, FL, 331575610, US 11373 SW 211TH ST STE 16, MIAMI, FL, 331892247, US

Contacts

Phone +1 305-252-9485
Fax 3052529486
Phone +1 305-234-0009
Fax 3052348688

Authorized person

Name MR. RAYMOND LEVY
Role PRESIDENT
Phone 3052529485

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016833600
State FL

Agent

Name Role Address
LEVY RAYMOND Agent 9780 E. Indigo Street, PALMETTO BAY, FL, 33157

President

Name Role Address
LEVY RAYMOND President 9780 E. Indigo Street, PALMETTO BAY, FL, 33157

Chief Financial Officer

Name Role Address
MARTINEZ HENRIETTA Chief Financial Officer 9780 E. Indigo Street, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007985 NORA DANIEL MD PA EXPIRED 2016-01-21 2021-12-31 No data 9780 E INDIGO STREET, SUITE 202, PALMETO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 11373 SW 211 ST., #16, MIAMI, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9780 E. Indigo Street, #202, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2013-01-14 LEVY, RAYMOND No data
AMENDMENT 2003-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State