Search icon

MIVIP BEHAVIORAL HEALTH LLC - Florida Company Profile

Company Details

Entity Name: MIVIP BEHAVIORAL HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIVIP BEHAVIORAL HEALTH 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L15000007977
FEI/EIN Number 47-2801895

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

Address: 3475 SHERIDAN STREET, SUITE 101, HOLLYWOOD, FL, 33021
Mail Address: 398 CAMINO GARDENS BLVD., SUITE 102, BOCA RATON, FL, 33432
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932598851 2015-01-15 2015-01-15 398 CAMINO GARDENS BLVD, 102, BOCA RATON, FL, 334325827, US 3475 SHERIDAN ST, 101, HOLLYWOOD, FL, 330213663, US

Contacts

Phone +1 561-392-3341
Fax 5618295482
Phone +1 855-496-4847

Authorized person

Name ISAAC VERBUKH
Role PRESIDENT
Phone 5613923341

Taxonomy

Taxonomy Code 103TH0004X - Health Psychologist
Is Primary Yes

Key Officers & Management

Name Role Address
PRACTICE RESULTS, LLC Agent -
VERBUKH ISAAC Authorized Member 398 CAMINO GARDENS BLVD. SUITE 102, BOCA RATON, FL, 33432
WHALEN KENNETH Authorized Person 398 CAMINO GARDENS BLVD. SUITE 102, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 PRACTICE RESULTS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State