Search icon

PRACTICE MANAGEMENT RESOURCES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRACTICE MANAGEMENT RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRACTICE MANAGEMENT RESOURCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2013 (11 years ago)
Date of dissolution: 01 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L13000160895
FEI/EIN Number 46-4133550

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

Address: 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
Mail Address: 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRACTICE MANAGEMENT RESOURCES, LLC, KENTUCKY 0904879 KENTUCKY

Key Officers & Management

Name Role Address
Chen Christopher Manager 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
Chen Gordon Manager 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
CHEN STEPHANIE Agent 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1395 NW 167TH ST, MIAMI GARDENS, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2014-11-21 PRACTICE MANAGEMENT RESOURCES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-11-21 1395 NW 167TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-11-21 1395 NW 167TH ST, MIAMI GARDENS, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2014-11-21
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State