Search icon

CIM THERAPY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CIM THERAPY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIM THERAPY ASSOCIATES, 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: 28 Aug 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L18000205525
FEI/EIN Number 83-1737492

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

Address: 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL, 33146, US
Mail Address: 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLINSKY KATHERINE Authorized Member 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL, 33146
HASEGAWA - ALONSO MIYUKI Authorized Member 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL, 33146
wolinsky katherine Agent 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-02-09 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1450 Madruga Avenue, Suite 202, CORAL GABLES, FL 33146 -
LC DISSOCIATION MEM 2023-09-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 wolinsky, katherine -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
CORLCDSMEM 2023-09-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State