Search icon

ORTHOPAEDIC FELLOWSHIP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ORTHOPAEDIC FELLOWSHIP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHOPAEDIC FELLOWSHIP GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000014731
FEI/EIN Number 421538836

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

Address: 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323, US
Mail Address: 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033185939 2006-02-28 2013-09-20 2901 S.W. 149TH AVE., SUITE 400, MIRAMAR, FL, 330274153, US 3399 NW 72ND AVE, SUITE 101, MIAMI, FL, 331221349, US

Contacts

Phone +1 954-874-4600
Fax 7865945200
Phone +1 954-874-4615
Fax 9548743376

Authorized person

Name MARTHA C ORTIZ
Role SENIOR VP OF REVENUE CYCLE
Phone 9548744600

Taxonomy

Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ZIMMERMAN PAUL MMD Manager 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323
GLASS GERALD GMD Manager 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323
MATZA ROCHELLE S Agent 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MATZA, ROCHELLE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782196 LAPSED 1000000400731 BROWARD 2012-10-17 2022-10-25 $ 514.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State