Search icon

HEALWELL REGENERATIVE INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: HEALWELL REGENERATIVE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALWELL REGENERATIVE INSTITUTE, 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: 16 Mar 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: L23000135011
FEI/EIN Number 92-3186722

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

Address: 6801 COLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: P.O. BOX 668010, POMPANO BEACH, FL, 33066, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023874401 2024-02-23 2024-02-23 6801 COLLINS AVE, MIAMI BEACH, FL, 331413243, US 6801 COLLINS AVE, MIAMI BEACH, FL, 331413243, US

Contacts

Phone +1 305-619-3533

Authorized person

Name SARAH DOYLE
Role CEO/OWNER
Phone 3056193533

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
APOLLO HOLDINGS, LLC Manager -
HILSMAN ACCOUNTING AND TAX SERVICE, INC Agent 33 SW 12TH TERRACE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 6801 COLINS AVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-09-12 6801 COLINS AVE, MIAMI BEACH, FL 33141 -
LC DISSOCIATION MEM 2024-05-29 - -

Documents

Name Date
LC Amendment 2024-09-12
CORLCDSMEM 2024-05-29
ANNUAL REPORT 2024-03-09
Florida Limited Liability 2023-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State