Search icon

MEDICAL THERAPY STAFFING SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: MEDICAL THERAPY STAFFING SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL THERAPY STAFFING SOLUTIONS, 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: 22 Apr 2019 (6 years ago)
Document Number: L19000108017
FEI/EIN Number 83-4476429

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

Address: 17920 SW 175 STREET, MIAMI, FL, 33187, US
Mail Address: 17920 SW 175 STREET, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922723212 2022-10-10 2022-10-10 8895 FONTAINEBLEAU BLVD APT 207, MIAMI, FL, 331724431, US 8895 FONTAINEBLEAU BLVD APT 207, MIAMI, FL, 331724431, US

Contacts

Phone +1 786-488-7141

Authorized person

Name NIUVIS RODRIGUEZ MATAMOROS
Role CEO
Phone 7864887141

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
RODRIGUEZ NIUVIS President 17920 SW 175TH ST, MIAMI, FL, 33187
RODRIGUEZ NIUVIS Agent 17920 SW 175TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 17920 SW 175 STREET, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-11-21 17920 SW 175 STREET, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 17920 SW 175TH ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2022-08-23 RODRIGUEZ, NIUVIS -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State