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. |
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 |
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 |
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 |
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 | - |
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