Search icon

NEUCARE HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEUCARE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUCARE HEALTH SERVICES, 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: L14000170590
FEI/EIN Number 47-2221684

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

Address: 398 E. Dania Beach Blvd, Dania Beach, FL, 33004, US
Mail Address: 2751 South Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841674231 2015-07-15 2016-06-13 1200 NW 78TH AVE, SUITE 112, DORAL, FL, 331261835, US 1200 NW 78TH AVE, SUITE 112, DORAL, FL, 331261835, US

Contacts

Phone +1 786-336-8756
Fax 7863368759

Authorized person

Name MICHELLE MARSHALL
Role PRESIDENT
Phone 7863368756

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARSHALL MICHELLE M Agent 398 E. Dania Beach Blvd, Dania Beach, FL, 33004
KERDEL FRANCISCO AMD MEDI 161 WEST SUNRISE AVENUE, CORAL GABLES, FL, 33133
Marshall Michelle M President 2751 South Ocean Drive #908s, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008164 NEOWE HEALTH SERVICES EXPIRED 2017-01-23 2022-12-31 - 1200 NW 78TH AVE, STE 112, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 398 E. Dania Beach Blvd, 284, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-05-01 398 E. Dania Beach Blvd, 284, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 398 E. Dania Beach Blvd, 284, Dania Beach, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State