Search icon

LUNGS RESPIRATORY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LUNGS RESPIRATORY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNGS RESPIRATORY SERVICES 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: 14 Mar 2013 (12 years ago)
Document Number: L13000038499
FEI/EIN Number 462284003

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

Address: 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528301199 2013-04-02 2019-10-14 4801 NE 8TH AVE, OAKLAND PARK, FL, 333343215, US 4801 NE 8TH AVE, OAKLAND PARK, FL, 333343215, US

Contacts

Phone +1 954-547-0270

Authorized person

Name MR. MIGUEL A HERNANDEZ SR.
Role PRESIDENT
Phone 9545470270

Taxonomy

Taxonomy Code 2279H0200X - Home Health Registered Respiratory Therapist
Is Primary Yes
Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary No

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL President 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334
Hernandez Mayra Secretary 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334
HERNANDEZ MICHELLE Auth 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334
HERNANDEZ MIGUEL Agent 4801 NE 8 AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-01 HERNANDEZ, MIGUEL -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State