Search icon

WOLKOWICZ M.D. PULMONARY PRACTICE, LLC - Florida Company Profile

Company Details

Entity Name: WOLKOWICZ M.D. PULMONARY PRACTICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLKOWICZ M.D. PULMONARY PRACTICE, 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: 10 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L11000029947
FEI/EIN Number 82-3342692

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

Address: 8600 SW 92nd Street, MIAMI, FL, 33156, US
Mail Address: 8600 SW 92nd Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Hugo President 8600 SW 92nd Street, MIAMI, FL, 33156
Penaranda Ruben Secretary 8600 SW 92nd Street, MIAMI, FL, 33156
Tabak Jeremy Vice President 8600 SW 92nd Street, MIAMI, FL, 33156
QUINTANA VILMA Agent 8600 SW 92nd Street, MIAMI, FL, 33156
PULMONARY PHYSICIANS OF SOUTH FLORIDA, LLC Manager 8600 SW 92nd Street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-26 WOLKOWICZ M.D. PULMONARY PRACTICE, LLC -
REINSTATEMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-11-02 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-11-02 QUINTANA, VILMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
LC Name Change 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-11-02
Florida Limited Liability 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State