Search icon

USA VASCULAR CENTERS OF MIAMI PLLC - Florida Company Profile

Company Details

Entity Name: USA VASCULAR CENTERS OF MIAMI PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA VASCULAR CENTERS OF MIAMI PLLC 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: 14 Jan 2015 (10 years ago)
Document Number: L15000007689
FEI/EIN Number 47-2880014

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

Mail Address: 304 Wainwright, Northbrook, IL, 60062, US
Address: 1711 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033984208 2023-11-17 2023-11-17 PO BOX 971, NORTHBROOK, IL, 600650971, US 3399 NW 72ND AVE STE 101A, MIAMI, FL, 331221355, US

Contacts

Phone +1 786-698-8734

Authorized person

Name YAN KATSNELSON
Role CEO
Phone 8475938460

Taxonomy

Taxonomy Code 2086S0129X - Vascular Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
KATSNELSON YAN Manager 304 Wainwright, Northbrook, IL, 60062
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-26 1711 E. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 1711 E. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State