Search icon

SOUTH FLORIDA MEDICAL PRACTICE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MEDICAL PRACTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA MEDICAL PRACTICE 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: 04 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L20000380588
FEI/EIN Number 85-4292761

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

Address: 3475 SHERIDAN STREET, SUITE 101, HOLLYWOOD, FL, 33021
Mail Address: 3475 SHERIDAN STREET, SUITE 101, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033788831 2021-06-24 2021-06-24 398 CAMINO GARDENS BLVD STE 102, BOCA RATON, FL, 334325827, US 3475 SHERIDAN ST STE 101, HOLLYWOOD, FL, 330213633, US

Contacts

Phone +1 561-392-3341
Fax 5613923793

Authorized person

Name KAREN MURDOCH
Role COMPLIANCE OPERATIONS MANAGER
Phone 5613923341

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer OTHER
Number 1234

Key Officers & Management

Name Role Address
Slovesnik Inna Manager 17875 Collins Ave PH4801, Sunny Isles Beach, FL, 33160
WHALEN KENNETH Agent 398 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-05 - -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 WHALEN, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
LC Amendment 2023-06-05
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-07-27
Florida Limited Liability 2020-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State