Search icon

KRAMER MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KRAMER MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRAMER MEDICAL CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 2020 (5 years ago)
Document Number: P20000023882
FEI/EIN Number 85-1104331

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

Address: 4960 SW 72ND AVE, SUITE 405, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72ND AVE, SUITE 405, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaakov Soffer COO Agent 3700 N 55th Ave, Hollywood, FL, 33021
JOJO MEDICAL, LLC Director -

National Provider Identifier

NPI Number:
1265057087
Certification Date:
2023-07-10

Authorized Person:

Name:
MR. NICHOLAS R VALVERDE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4960 SW 72ND AVE, SUITE 405, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-03 4960 SW 72ND AVE, SUITE 405, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Yaakov, Soffer, COO -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 3700 N 55th Ave, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
Domestic Profit 2020-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State