Search icon

APEXX INTERVENTIONAL RADIOLOGY OF SOUTH FLORIDA, LLC

Company Details

Entity Name: APEXX INTERVENTIONAL RADIOLOGY OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2015 (9 years ago)
Document Number: L15000150818
FEI/EIN Number 47-4959321
Address: 14500 sw 18th ct, davie, FL, 33325, US
Mail Address: 14500 sw 18th ct, davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255074100 2022-04-19 2022-04-19 14500 SW 18TH CT, DAVIE, FL, 333254951, US 14500 SW 18TH CT, DAVIE, FL, 333254951, US

Contacts

Phone +1 954-534-1099
Fax 8667461525

Authorized person

Name DR. PETER SWISCHUK
Role PRESIDENT/PHYSICIAN
Phone 9545341099

Taxonomy

Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
Is Primary Yes

Agent

Name Role Address
COHEN AARON R Agent 1650 se 17th street, FT LAUDERDALE, FL, 33316

Manager

Name Role Address
swischuk peter Manager 14500 sw 18th ct, davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 14500 sw 18th ct, davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2018-04-30 14500 sw 18th ct, davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 1650 se 17th street, suite 300, FT LAUDERDALE, FL 33316 No data
LC NAME CHANGE 2015-09-14 APEXX INTERVENTIONAL RADIOLOGY OF SOUTH FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
LC Name Change 2015-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State