Search icon

MEMORIAL MEDICAL CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEMORIAL MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P14000098636
FEI/EIN Number 38-3945875
Address: 6101 WEBB RD, TAMPA, FL, 33614, US
Mail Address: 6101 WEBB RD, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTAL LIUSBIT A President 6101 WEBB RD SUITE 304, TAMPA, FL, 33615
HUICE SOSA MAVYS Vice President 6101 WEBB RD SUITE 304, TAMPA, FL, 33615
HUICE SOSA MAVYS A Agent 6101 Webb Road SUITE 304-305, TAMPA, FL, 33615

National Provider Identifier

NPI Number:
1285392985
Certification Date:
2021-11-30

Authorized Person:

Name:
MAVYS HUICE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fax:
8139155236

Form 5500 Series

Employer Identification Number (EIN):
383945875
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069006 BETTER SENIORS HEALTH CENTER ACTIVE 2020-06-18 2025-12-31 - 8001 N DALE MABRY HIGHWAY # 501, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 6101 WEBB RD, SUITE 304, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-04-04 6101 WEBB RD, SUITE 304, TAMPA, FL 33614 -
AMENDMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 HUICE SOSA, MAVYS A -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 6101 Webb Road SUITE 304-305, TAMPA, FL 33615 -
AMENDMENT 2016-05-16 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
Amendment 2019-02-15
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State