Search icon

NKW-MOHS SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: NKW-MOHS SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NKW-MOHS SURGERY, 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: 29 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2007 (18 years ago)
Document Number: L07000033705
FEI/EIN Number 260192841

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

Address: ATTN: DR. NOAH WEISBERG, 103 REMO PLACE, PALM BEACH GARDENS, FL, 33418
Mail Address: ATTN: DR. NOAH WEISBERG, 103 REMO PLACE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG NOAH Managing Member 103 REMO PLACE, PALM BEACH GARDENS, FL, 33418
WEISBERG ALISSA Manager 103 REMO PLACE, PALM BEACH GARDENS, FL, 33418
WEISBERG NOAH Agent 103 REMO PL, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-25 WEISBERG, NOAH -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 103 REMO PL, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2007-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 ATTN: DR. NOAH WEISBERG, 103 REMO PLACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2007-04-04 ATTN: DR. NOAH WEISBERG, 103 REMO PLACE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State