Search icon

HECTOR FABREGAS M.D., LLC - Florida Company Profile

Company Details

Entity Name: HECTOR FABREGAS M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HECTOR FABREGAS M.D., 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: 07 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L17000049770
FEI/EIN Number 38-4029801

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

Address: 12301 TAFT STREET, PEMBROKE PINES, FL, 33026, US
Mail Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTHSTONE MANAGEMENT COMPANY, LLC Agent -
FABREGAS HECTOR M.D. Manager 12301 TAFT STREET #100, PEMBROKE PINES, FL, 33026
HARKINS JOHN Manager 2450 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 12301 TAFT STREET, SUITE 100, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 2450 HOLLYWOOD BLVD, 601, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 12301 TAFT STREET, SUITE 100, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2022-03-11 HEALTHSTONE MANAGEMENT COMPANY LLC -
LC NAME CHANGE 2018-08-15 HECTOR FABREGAS M.D., LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
LC Amendment 2022-03-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-04
LC Name Change 2018-08-15
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State