Search icon

ALP HEALING TOUCH REJUVENATION, LLC - Florida Company Profile

Company Details

Entity Name: ALP HEALING TOUCH REJUVENATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALP HEALING TOUCH REJUVENATION, 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)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L19000108190
FEI/EIN Number 85-1417233

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

Address: 3041 SW 47 STREET, FORT LAUDERDALE, FL 33312
Mail Address: 3041 SW 47 STREET, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851976120 2021-03-17 2021-03-17 3041 S.W. 47TH STREET, FORT LAUDERDALE, FL, 333125645, US 3041 S.W. 47TH STREET, FORT LAUDERDALE, FL, 333125645, US

Contacts

Phone +1 754-308-3406
Fax 9542065595

Authorized person

Name MR. ANGEL LUIS PEREZ
Role OWNER/PRESIDENT
Phone 7543083406

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ, ANGEL L Agent 3041 SW 47 STREET, FORT LAUDERDALE, FL 33312
PEREZ, ANGEL L Manager 3041 SW 47 STREET, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 PEREZ, ANGEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-06-12
Florida Limited Liability 2019-04-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State