Search icon

MIAMI UNIVERSAL PHYSICAL THERAPY LLC - Florida Company Profile

Company Details

Entity Name: MIAMI UNIVERSAL PHYSICAL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI UNIVERSAL PHYSICAL THERAPY 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: 03 Nov 2014 (10 years ago)
Document Number: L14000170242
FEI/EIN Number 47-2225051

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

Address: 17141 NW 94 CT # 309, Miami, FL, 33018, US
Mail Address: 17141 NW 94 CT # 309, Miami, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JOSE R President 17141 NW 94 CT # 309, Miami, FL, 33018
REYES JOSE R Agent 17141 NW 94 CT # 309, Miami, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031756 GO PHYSICAL THERAPY EXPIRED 2019-03-08 2024-12-31 - 600 THREE ISLANDS BLVD, APT 117, HALLANDANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 17141 NW 94 CT # 309, Miami, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-02-14 17141 NW 94 CT # 309, Miami, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 17141 NW 94 CT # 309, Miami, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-03-03 REYES, JOSE RAFAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State