Search icon

VITAL SLEEP HEALTH LLC - Florida Company Profile

Company Details

Entity Name: VITAL SLEEP HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL SLEEP HEALTH 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000113022
FEI/EIN Number 47-1394434

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

Address: 18171 BISCAYNE BLVD, AVENTURA, FL, 33160
Mail Address: 18171 BISCAYNE BLVD, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023426434 2014-07-29 2014-07-29 18171 BISCAYNE BLVD, AVENTURA, FL, 331602535, US 18171 BISCAYNE BLVD, AVENTURA, FL, 331602535, US

Contacts

Phone +1 305-933-2501
Fax 3059330429

Authorized person

Name DR. DAVID S BISTRITZ
Role OWNER
Phone 3059332501

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN001936
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BISTRITZ DAVID S Manager 18171 BISCAYNE BLVD, AVENTURA, FL, 33160
BISTRITZ DAVID S Agent 18171 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 BISTRITZ, DAVID S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-06-10
Florida Limited Liability 2014-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State