Search icon

Y MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: Y MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y MEDICAL GROUP 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: 04 Sep 2015 (10 years ago)
Document Number: L15000152067
FEI/EIN Number 47-4976988

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

Address: 915 MIDDLE RIVER DR, #114, FT. LAUDERDALE, FL, 33304
Mail Address: 915 MIDDLE RIVER DR, #114, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881062420 2015-09-14 2015-09-14 915 MIDDLE RIVER DR, SUITE 114, FORT LAUDERDALE, FL, 333043544, US 915 MIDDLE RIVER DR, SUITE 114, FORT LAUDERDALE, FL, 333043544, US

Contacts

Phone +1 954-368-0888
Fax 9542122227

Authorized person

Name MARSHALL GEISSER
Role CEO
Phone 9543680888

Taxonomy

Taxonomy Code 2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SOSSIN ANDREW J Manager 915 MIDDLE RIVER DR, FT. LAUDERDALE, FL, 33304
RECOVERY UNPLUGGED FLORIDA HOLDINGS, LLC Auth -
SOSSIN ANDREW J Agent 915 MIDDLE RIVER, FT. LAUDERDALE, FL, 33304

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State