Search icon

CHMA OF FL, LLC - Florida Company Profile

Company Details

Entity Name: CHMA OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHMA OF FL, 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: 07 May 2021 (4 years ago)
Document Number: L21000215012
FEI/EIN Number 86-3734500

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

Address: 2875 NE 191ST ST, SUITE 500, AVENTURA, FL, 33180
Mail Address: 909 RIDGEBROOK RD, #300, SPARKS, MD, 21152, UN
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912581653 2021-05-10 2024-03-29 909 RIDGEBROOK RD STE 300NA, SPARKS, MD, 211529474, US 2875 NE 191ST ST STE 500, AVENTURA, FL, 331802832, US

Contacts

Phone +1 443-383-9300

Authorized person

Name MATTHEW WELIK
Role CEO
Phone 4433839300

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
WELIK ROBERT Manager 2875 NE 191ST ST, SUITE 500, AVENTURA, FL, 33180
WELIK MATTHEW N Authorized Representative 2875 NE 191ST ST, SUITE 500, AVENTURA, FL, 33180
VSTATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-05-03 Interstate Agent Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 100 SE 2nd Street, Suite 2000, #209, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State