Search icon

INTEGRATIVE HEALTH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATIVE HEALTH CENTER, 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: 13 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000042410
FEI/EIN Number NOT APPLICABLE

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

Address: 13155 SW 42 ST SUITE 111, MIAMI, FL, 33175
Mail Address: 13155 SW 42 ST SUITE 111, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871615682 2007-04-04 2014-02-12 13155 SW 42ND STREET, SUIT 111 112, MIAMI, FL, 331753428, US 13155 SW 42ND STREET, SUIT 111 112, MIAMI, FL, 331753428, US

Contacts

Phone +1 305-559-7063
Fax 3055597839

Authorized person

Name ISABEL ALTAGRACIA FERREIRA
Role PEDIATRICIAN MEDICAL DIRECTOR
Phone 3055597063

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME57254
State FL
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009723000
State FL
Issuer MEDICAID
Number 051410100
State FL

Key Officers & Management

Name Role Address
FELIX M. CACERES II, P.A. Agent -
FERREIRA ELISA C Manager 13155 SW 42 ST SUITE 111, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-30 - -
REGISTERED AGENT NAME CHANGED 2016-06-30 FELIX M. CACERES II, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-06-30
Florida Limited Liability 2014-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State