Search icon

HN1 THERAPY NETWORK OF GEORGIA, LLC

Company Details

Entity Name: HN1 THERAPY NETWORK OF GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2013 (12 years ago)
Document Number: L13000038461
FEI/EIN Number 46-2335487
Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477995959 2013-07-24 2014-04-09 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429, US 2001 S ANDREWS AVE, FORT LAUDERDALE, FL, 333163429, US

Contacts

Phone +1 855-825-7818
Fax 8774035544

Authorized person

Name MR. MARTIN BILOWICH
Role PRESIDENT
Phone 8558257818

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ ALBERTO A Agent 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Chief Executive Officer

Name Role Address
MOSQUERA LUIS G Chief Executive Officer 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

President

Name Role Address
BILOWICH MARTIN E President 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
RODRIGUEZ ALBERTO A Secretary 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Asst

Name Role Address
LEAHY ROBERT J Asst 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State