Search icon

ANCILLARY PATHWAYS, LLC. - Florida Company Profile

Company Details

Entity Name: ANCILLARY PATHWAYS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCILLARY PATHWAYS, 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: 02 Nov 2005 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L05000106877
FEI/EIN Number 203737698

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

Address: 8700 W Flagler St STE 100, MIAMI, FL, 33174, US
Mail Address: 8700 W Flagler St STE 100, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770358707 2023-11-20 2023-11-20 PO BOX 430180, SOUTH MIAMI, FL, 332430180, US 8700 W FLAGLER ST # 100-B, MIAMI, FL, 331742401, US

Contacts

Phone +1 305-267-7979

Authorized person

Name HADI YAZIJI
Role OWNER
Phone 3052677979

Taxonomy

Taxonomy Code 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
YAZIJI HADI Manager PO BOX 43-0180, SOUTH MIAMI, FL, 33243
COVAULT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8700 W Flagler St STE 100, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-02-05 8700 W Flagler St STE 100, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-02-05 COVAULT, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1205 N FRANKLIN ST STE 327, TAMPA, FL 33602 -
LC STMNT OF AUTHORITY 2020-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-01
CORLCAUTH 2020-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State