Search icon

PINECREST PHYSICAL THERAPY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PINECREST PHYSICAL THERAPY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST PHYSICAL THERAPY HOLDINGS, 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: 15 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L17000131368
FEI/EIN Number 36-4873091

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

Address: 4405 SW 74th Ave., Miami, FL, 33155, US
Mail Address: PO BOX 331911, MIAMI, FL, 33233, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACOUB RONALD Manager 9619 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
Hernandez-Lichtl Javier Manager PO BOX 331933, MIAMI, FL, 33233
Vazquez Diaz Susana Manager PO BOX 331933, MIAMI, FL, 33233
Gerlach Mandy Manager PO BOX 331933, MIAMI, FL, 33233
AGE RE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011505 PINECREST PT-DAVIE LLC EXPIRED 2018-01-22 2023-12-31 - 4900 S. UNIVERSITY DRIVE, UNIT 106, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4405 SW 74th Ave., Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-21 4405 SW 74th Ave., Miami, FL 33155 -
LC AMENDMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 Age Re Services, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-08
LC Amendment 2018-01-08
Florida Limited Liability 2017-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State