Search icon

SOLUTION RESPIRATORY THERAPY, LLC

Company Details

Entity Name: SOLUTION RESPIRATORY THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L14000108346
FEI/EIN Number 47-1365929
Address: 4106 NW 79th Ave door A, Coral Springs, FL, 33065-1933, US
Mail Address: 4106 NW 79th Ave door A, Coral Springs, FL, 33065-1933, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457746307 2015-03-30 2015-03-30 5040 SW 13TH ST, NORTH LAUDERDALE, FL, 330684042, US 5040 SW 13TH ST, NORTH LAUDERDALE, FL, 330684042, US

Contacts

Phone +1 954-226-4458
Fax 7543075959

Authorized person

Name MR. MARIE J PIERRE LOUIS
Role CEO, OWNER
Phone 9542264458

Taxonomy

Taxonomy Code 2279G1100X - General Care Registered Respiratory Therapist
Is Primary Yes
Taxonomy Code 2279H0200X - Home Health Registered Respiratory Therapist
Is Primary No
Taxonomy Code 2279P3900X - Neonatal/Pediatric Registered Respiratory Therapist
Is Primary No

Agent

Name Role Address
PIERRE-LOUIS MARIE J Agent 4106 NW 79th Ave door A, Coral Springs, FL, 330651933

Authorized Member

Name Role Address
Pierre-Louis Marie J Authorized Member 4106 NW 79th Ave door A, Coral Springs, FL, 330651933

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 4106 NW 79th Ave door A, Coral Springs, FL 33065-1933 No data
CHANGE OF MAILING ADDRESS 2020-04-24 4106 NW 79th Ave door A, Coral Springs, FL 33065-1933 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4106 NW 79th Ave door A, Coral Springs, FL 33065-1933 No data
LC AMENDMENT 2014-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-10 PIERRE-LOUIS, MARIE J No data
LC STMNT CORR 2014-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State