Search icon

SOUTH FLORIDA PPEC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PPEC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA PPEC 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: 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: 15 Jul 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000182199
Address: 15383 NW 7TH AVENUE, SUITE B, MIAMI, FL, 33169
Mail Address: 961 NE 175TH STREET, MIAMI, FL, 33162
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336794387 2019-08-06 2019-08-06 961 NE 175TH ST, MIAMI, FL, 331622142, US 15383 NW 7TH AVE STE B, MIAMI, FL, 331696205, US

Contacts

Phone +1 917-515-5967

Authorized person

Name MAXWELL BERKOWITZ
Role ADMINISTRATOR
Phone 9175155967

Taxonomy

Taxonomy Code 261QM3000X - Medically Fragile Infants and Children Day Care
Is Primary Yes
Taxonomy Code 3140N1450X - Pediatric Skilled Nursing Facility
Is Primary No

Key Officers & Management

Name Role Address
BERKOWITZ MAXWELL Manager 961 NE 175TH STREET, MIAMI, FL, 33162
LAFORTUNE ALINE E Manager 15383 NW 7TH AVENUE, SUITE B, MIAMI, FL, 33169
BERKOWITZ RANDI R Manager 961 NE 175TH STREET, MIAMI, FL, 33162
DONALD REDDISH Agent 28050 US HWY 19 N., SUITE 208, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Florida Limited Liability 2019-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State