Search icon

QUALITY NP HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: QUALITY NP HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY NP HEALTH SERVICES 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: 13 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L18000286275
FEI/EIN Number 83-2847588

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

Address: 12651 S. Dixie Hwy, Pinecrest, FL, 33156, US
Mail Address: 12651 S. Dixie Hwy, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orozco MONICA M Manager 12651 S. Dixie Hwy, Pinecrest, FL, 33156
OROZCO Monica Agent 12651 S. Dixie Hwy, Pinecrest, FL, 33156

National Provider Identifier

NPI Number:
1568046217
Certification Date:
2021-05-11

Authorized Person:

Name:
MONICA MARIE OROZCO CANTILLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363LP2300X - Primary Care Nurse Practitioner
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 OROZCO , Monica -
CHANGE OF MAILING ADDRESS 2024-03-10 12651 S. Dixie Hwy, 311, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-03-10 OROZCO CANTILLO, Monica -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 12651 S. Dixie Hwy, 311, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 12651 S. Dixie Hwy, 311, Pinecrest, FL 33156 -
LC AMENDMENT 2022-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
Reg. Agent Resignation 2024-03-18
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-28
LC Amendment 2022-02-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-12-13

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24100.00
Total Face Value Of Loan:
24100.00

Date of last update: 02 May 2025

Sources: Florida Department of State