Search icon

NICHOLAS D. A. SUITE M.D., NEUROLOGY LLC - Florida Company Profile

Company Details

Entity Name: NICHOLAS D. A. SUITE M.D., NEUROLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLAS D. A. SUITE M.D., NEUROLOGY 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: 08 May 2007 (18 years ago)
Document Number: L07000049171
FEI/EIN Number 262044942

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

Address: 2525 EMBASSY DRIVE, SUITE 5, COOPER CITY, FL, 33026, US
Mail Address: 11860 W. STATE ROAD 84, DAVIE, FL, 33325, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS D.A. SUITE M.D. Agent 2525 EMBASSY DRIVE, COOPER CITY, FL, 33026
NICHOLAS D.A. SUITE M.D. Manager 2525 EMBASSY DRIVE, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024792 INTEGRATED DOCTORS GROUP EXPIRED 2011-03-09 2016-12-31 - 2525 EMBASSY DR., SUITE 7, COOPER CITY, FL, 33026
G08253900197 CASENOCASE.COM EXPIRED 2008-09-09 2013-12-31 - 7900 N.W. 33 STREET #101, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 2525 EMBASSY DRIVE, SUITE 5, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 2525 EMBASSY DRIVE, SUITE 5, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2015-04-02 2525 EMBASSY DRIVE, SUITE 5, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State