Search icon

ANATOMY PT L.L.C. - Florida Company Profile

Company Details

Entity Name: ANATOMY PT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANATOMY PT 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 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2015 (10 years ago)
Document Number: L14000121583
FEI/EIN Number 47-1589140

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

Address: 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140, US
Mail Address: 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barouche David Manager 4340 N Michigan Ave, Miami Beach, FL, 331403628
BAROUCHE DAVID Agent 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014642 ANATOMY PT EXPIRED 2015-02-09 2020-12-31 - 4101 PINE TREE DR, SUITE 1731, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-07-09 ANATOMY PT L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-07-09 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-09 301 ARTHUR GODFREY ROAD, SUITE 500, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
LC Amendment and Name Change 2015-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State