Search icon

NORTHPARK PROFESSIONAL GROUP, LLC

Company Details

Entity Name: NORTHPARK PROFESSIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Document Number: L01000005257
FEI/EIN Number 651092957
Address: 16400 N.W. 2ND AVE. #203, NORTH MIAMI, FL, 33169
Mail Address: 16400 N.W. 2ND AVE. #203, NORTH MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002RBHG2EKQIME53 L01000005257 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Osheroff, Marc, 16400 N.W. 2ND AVE. #203, NORTH MIAMI, US-FL, US, 33169
Headquarters 16400 NW SECOND AVENUE, #203, NORTH MIAMI, US-FL, US, 33169

Registration details

Registration Date 2021-02-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000005257

Agent

Name Role Address
Osheroff Marc Agent 16400 N.W. 2ND AVE. #203, NORTH MIAMI, FL, 33169

Director

Name Role Address
OSHEROFF MARC A Director 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169
Osheroff Marci Director 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169
Osheroff Robin Director 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169

President

Name Role Address
OSHEROFF MARC A President 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169

Treasurer

Name Role Address
Osheroff Marci Treasurer 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169

Secretary

Name Role Address
Osheroff Robin Secretary 16400 NW 2ND AVE SUITE 203, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Osheroff, Marc No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 16400 N.W. 2ND AVE. #203, NORTH MIAMI, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State