Search icon

FAMILY HEALTH CLINIC USA LLC - Florida Company Profile

Company Details

Entity Name: FAMILY HEALTH CLINIC USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY HEALTH CLINIC USA 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000170908
Address: 323 W OAK STREET, SUITE A, KISSIMMEE, FL, 34741, US
Mail Address: 323 W OAK STREET, SUITE A, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376949032 2014-11-07 2014-11-07 323 W OAK ST, SUITE A, KISSIMMEE, FL, 347414421, US 323 W OAK ST, SUITE A, KISSIMMEE, FL, 347414421, US

Contacts

Phone +1 407-512-6608

Authorized person

Name CARLOS A ORTIZ
Role MEDICAL DIRECTOR
Phone 4075126608

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ACN412
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZAHEER IFFAT Managing Member 323 W OAK STREET, SUITE A, KISSIMMEE, FL, 34741
SOTO DARREN MESQ. Agent 338 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066209 NU LOOKS SPA EXPIRED 2015-06-25 2020-12-31 - 323 W OAK STREET, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Florida Limited Liability 2014-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State