Search icon

SOUTH FLORIDA MEDICAL OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MEDICAL OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA MEDICAL OFFICES, 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: 22 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L14000082755
FEI/EIN Number 47-1760503

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

Address: 5300 W. HILLSBORO BLVD., #207, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W. HILLSBORO BLVD, SUITE 207, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIATI AMIR Manager 5300 W. HILLSBORO BLVD., #207, COCONUT CREEK, FL, 33073
SHARIATI ENTERPRISES, LLC-SFMO Manager 6143 NW 75TH WAY, PARKLAND, FL, 33067
Principle Counsel, PL Agent 303 Evernia St, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 303 Evernia St, Suite 300, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-04-26 5300 W. HILLSBORO BLVD., #207, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2016-12-12 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Principle Counsel, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
LC Amendment 2016-12-12
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State