Search icon

VOHRA WOUND PHYSICIANS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VOHRA WOUND PHYSICIANS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: M11000001020
FEI/EIN Number 27-3762447

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

Address: 3601 Sw 160th Avenue, Suite 250, Miramar, FL, 33027, US
Mail Address: 3601 Sw 160th Avenue, Suite 250, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
VHS HOLDINGS, P.A. Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104231 CENTER OF EXCELLENCE FOR WOUND MANAGEMENT ACTIVE 2016-09-22 2026-12-31 - 3601 SW 160TH AVE., SUITE 250, MIRAMAR, FL, 33027
G11000061494 LEGAL WOUND EXPERTS EXPIRED 2011-06-20 2016-12-31 - 3601 S.W. 1960TH AVENUE, SUITE 250, MIRAMAR, FL, 33027
G10000057474 VOHRA WOUND PHYSICIANS ACTIVE 2010-06-22 2025-12-31 - 3601 SW 160TH AVE., SUITE 250, SUITE #250, MIRAMAR, FL, 33027
G10000057480 WOUND PHYSICIANS ACTIVE 2010-06-22 2025-12-31 - 3601 SW 160TH AVE., SUITE 250, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3601 Sw 160th Avenue, Suite 250, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-25 3601 Sw 160th Avenue, Suite 250, Miramar, FL 33027 -
LC STMNT OF RA/RO CHG 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
CORLCRACHG 2022-09-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State