Search icon

LILENI MEDICAL CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: LILENI MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LILENI MEDICAL CENTER, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Nov 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: P21000096176
FEI/EIN Number 87-3560255

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

Address: 4800 W FLAGLER ST, 218, MIAMI, FL 33134
Mail Address: 4800 W FLAGLER ST, 218, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477288686 2022-07-21 2022-07-21 4800 W FLAGLER ST STE 218, CORAL GABLES, FL, 331341402, US 4800 W FLAGLER ST STE 218, CORAL GABLES, FL, 331341402, US

Contacts

Phone +1 305-456-3387

Authorized person

Name SIXTO GARCIA
Role OWNER
Phone 3054563387

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
FELIX SILVA PENA Agent 4800 W FLAGLER ST, 218, MIAMI, FL 33134
PENA, FELIX SILVA President 4800 W FLAGER ST 218, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 - -
AMENDMENT 2025-01-07 - -
REINSTATEMENT 2023-05-04 - -
REGISTERED AGENT NAME CHANGED 2023-05-04 GARCIA, SIXTO I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Amendment 2025-01-15
Amendment 2025-01-07
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-05-04
Domestic Profit 2021-11-08

Date of last update: 12 Feb 2025

Sources: Florida Department of State