Search icon

FLORIDA INTERVENTIONAL PROVIDERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERVENTIONAL PROVIDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INTERVENTIONAL PROVIDERS 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: 12 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2021 (3 years ago)
Document Number: L19000204877
FEI/EIN Number 84-2780894

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

Address: 2202 SE 23RD RD, HOMESTEAD, FL, 33035
Mail Address: 2202 SE 23RD RD, HOMESTEAD, FL, 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477134658 2021-04-19 2021-04-19 2202 SE 23RD RD, HOMESTEAD, FL, 330351904, US 2202 SE 23RD RD, HOMESTEAD, FL, 330351904, US

Contacts

Phone +1 201-951-3113
Fax 3056753346

Authorized person

Name MR. DARRELL JOHNSON
Role ADMINISTRATOR
Phone 5613566313

Taxonomy

Taxonomy Code 207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary Yes
Taxonomy Code 207QS0010X - Sports Medicine (Family Medicine) Physician
Is Primary No
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary No

Key Officers & Management

Name Role Address
IBRAHEIM GEORGE Authorized Member 2202 SE 23RD RD, HOMESTEAD, FL, 33035
EWING TAMMY Authorized Member 730 SW 7TH ST APT 1, HALLANDALE BEACH, FL, 33009
SALINAS ROBERT Agent 19452 NE 26th Ave, Miami, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-26 - -
REGISTERED AGENT NAME CHANGED 2021-11-26 SALINAS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 19452 NE 26th Ave, Apt 32C, Miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-26
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State