Search icon

NSC NEUROHOSPITALISTS 1, LLC - Florida Company Profile

Company Details

Entity Name: NSC NEUROHOSPITALISTS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSC NEUROHOSPITALISTS 1, 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: 23 Oct 2012 (12 years ago)
Document Number: L12000135339
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9960 NW 116 Way, Medley, FL, 33178, US
Address: 9090 S.W. 87TH COURT, STE. 200, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pauley Lanny Manager 9960 NW 116 Way, Medley, FL, 33178
Gran Bernard Manager 9960 NW 116 Way, Medley, FL, 33178
Kohrman Bruce Manager 9960 NW 116 Way, Medley, FL, 33178
Neuroscience Consultants, LLP Managing Member 9960 NW 116 Way, Medley, FL, 33178
PERFORMANCE MEDICAL MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 9090 S.W. 87TH COURT, STE. 200, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 9960 N.W. 116 WAY, SUITE 7, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-28 9090 S.W. 87TH COURT, STE. 200, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Performance Medical Management, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State