Search icon

SOUTH FLORIDA SURGICAL SPECIALTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SURGICAL SPECIALTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA SURGICAL SPECIALTIES, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L15000118348
FEI/EIN Number 47-4584927

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

Address: 831 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
Mail Address: 831 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134504251 2015-07-30 2015-09-02 831 CORAL RIDGE DR, CORAL SPRINGS, FL, 330714180, US 831 CORAL RIDGE DR, CORAL SPRINGS, FL, 330714180, US

Contacts

Phone +1 954-510-0990

Authorized person

Name ALEXEI GUTENBERG
Role OFFICE MANAGER
Phone 9545100990

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
PLANED MANAGEMENT LLC Manager 831 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-23 - -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-23
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-06
Florida Limited Liability 2015-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State