Search icon

ROTEMBERG PLASTIC SURGERY, P.L.L.C - Florida Company Profile

Company Details

Entity Name: ROTEMBERG PLASTIC SURGERY, P.L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTEMBERG PLASTIC SURGERY, P.L.L.C 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: 04 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L14000037253
FEI/EIN Number 46-4782574

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

Address: 7000 SW 62nd Ave. PH-B, South Miami, FL, 33143, US
Mail Address: 881 OCEAN DRIVE, APT 13F, KEY BISCAYNE, FL, 33149, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTEMBERG SILVIA Manager 7000 SW 62nd Ave. PH-B, South Miami, FL, 33143
ROTEMBERG SILVIA C Agent 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149

National Provider Identifier

NPI Number:
1982012381

Authorized Person:

Name:
DR. SILVIA C ROTEMBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3056690720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 7000 SW 62nd Ave. PH-B, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 881 OCEAN DRIVE, APT 13F, KEY BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2014-07-30 ROTEMBERG PLASTIC SURGERY, P.L.L.C -
REGISTERED AGENT NAME CHANGED 2014-07-30 ROTEMBERG, SILVIA C -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State