Search icon

HENRY I. GLICK MD, LLC - Florida Company Profile

Company Details

Entity Name: HENRY I. GLICK MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY I. GLICK MD, 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: 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: 11 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2009 (16 years ago)
Document Number: L04000020832
FEI/EIN Number 542129332

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

Mail Address: 3225 AVIATION AVE, STE 700, MIAMI, FL, 33133
Address: 8740 N. Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALMD GROUP HOLDING, LLC Auth -
YELEN MITCHELL A Agent 3444 Main HWY., Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087752 MIAMI OBSTETRICS AND GYNECOLOGY - DRS. HENRY GLICK AND JENNIFER SCHELL EXPIRED 2014-08-26 2019-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 8740 N. Kendall Drive, Suite 101, MIAMI, FL 33176 -
LC AMENDMENT 2009-06-11 - -
CHANGE OF MAILING ADDRESS 2005-05-09 8740 N. Kendall Drive, Suite 101, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State