Search icon

TRI-COUNTY REGENERATIVE MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY REGENERATIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY REGENERATIVE MEDICINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000106480
FEI/EIN Number 83-4562123

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

Address: 1848 N. NOB HILL ROAD, PLANTATION, FL, 33322, US
Mail Address: 1848 N. NOB HILL ROAD, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700434537 2019-08-26 2019-08-26 1848 N NOB HILL RD, PLANTATION, FL, 333226548, US 1848 N NOB HILL RD, PLANTATION, FL, 333226548, US

Contacts

Phone +1 954-477-6002
Phone +1 544-776-0029

Authorized person

Name DR. MICHAEL J COHEN
Role MGR
Phone 9544776002

Taxonomy

Taxonomy Code 207RS0010X - Sports Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
COHEN MICHAEL J Manager 1848 NORTH NOB HILL ROAD, PLANTATION, FL, 33322
GREER GREGORY L Manager 1848 N. NOB HILL ROAD, PLANTATION, FL, 33322
COHEN MICHAEL J Agent 1848 NORTH NOB HILL ROAD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
Florida Limited Liability 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State