Search icon

RETROGENICS LLC - Florida Company Profile

Company Details

Entity Name: RETROGENICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETROGENICS 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L15000070869
FEI/EIN Number 47-3811365

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

Address: 1164 E oakland park blvd, FORT LAUDERDALE, FL, 33334, US
Mail Address: 220 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205212255 2015-07-31 2015-07-31 6333 N FEDERAL HWY, STE 250, FT LAUDERDALE, FL, 333081907, US 6333 N FEDERAL HWY, STE 250, FT LAUDERDALE, FL, 333081907, US

Contacts

Phone +1 954-202-9009

Authorized person

Name PAUL S GOODKIN
Role BILLER
Phone 9542029009

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number ME983636
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MACEK TOM Managing Member 220 IMPERIAL LANE, LAUDERDALE BY THE SEA, FL, 33308
MACEK TOM Agent 220IMPERIAL LANE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 220IMPERIAL LANE, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2024-04-29 - -
CHANGE OF MAILING ADDRESS 2024-04-29 1164 E oakland park blvd, 201, FORT LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 1164 E oakland park blvd, 201, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MACEK, TOM -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-12
Florida Limited Liability 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State