Search icon

SEPA 2, LLC - Florida Company Profile

Company Details

Entity Name: SEPA 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEPA 2, 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: 27 Jun 2017 (8 years ago)
Document Number: L17000139741
FEI/EIN Number 35-2598924

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

Address: 10621 N KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 2103 Coral Way, 2nd Floor, Coral Gables, FL, 33145, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710486501 2018-02-07 2018-02-07 10621 N KENDALL DR STE 211, MIAMI, FL, 331761530, US 10621 N KENDALL DR STE 211, MIAMI, FL, 331761530, US

Contacts

Phone +1 305-596-4288
Fax 3055966378

Authorized person

Name MR. RENE F GOMEZ
Role CEO
Phone 3055964288

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Key Officers & Management

Name Role Address
AXEN HEALTH, INC. Agent -
De Jesus Ivan D Manager 2103 Coral Way, Coral Gables, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 10621 N KENDALL DRIVE, Suite 211, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-05-01 AXEN Health, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2103 Coral Way, 2nd Floor, Coral Gables, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 10621 N KENDALL DRIVE, Suite 211, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-08-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State