Search icon

METRO INFECTIOUS DISEASE CONSULTANTS, L.L.C.

Branch

Company Details

Entity Name: METRO INFECTIOUS DISEASE CONSULTANTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2012 (12 years ago)
Branch of: METRO INFECTIOUS DISEASE CONSULTANTS, L.L.C., ILLINOIS (Company Number LLC_00009202)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: M12000005736
FEI/EIN Number 36-3966745
Address: 901 Mcclintock Drive, Ste 203, Burr Ridge, IL, 60527, US
Mail Address: 901 Mcclintock Drive, Ste 203, Burr Ridge, IL, 60527, US
Place of Formation: ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649510033 2013-02-21 2013-02-21 901 MCCLINTOCK DR, SUITE 202, BURR RIDGE, IL, 605270871, US 6704 BENJAMIN RD, SUITE 700, TAMPA, FL, 336344408, US

Contacts

Phone +1 888-220-6432
Fax 6306544253
Phone +1 813-983-7970
Fax 8139837977

Authorized person

Name TARA KOWALSKI
Role MANAGER
Phone 6306657290

Taxonomy

Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
License Number PH26555
State FL
Is Primary Yes

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
Fliegelman Robert Manager 901 Mcclintock Drive, Burr Ridge, IL, 60527
Hines David Manager 901 Mcclintock Drive, Burr Ridge, IL, 60527
Petrak Russell M Manager 901 Mcclintock Drive, Burr Ridge, IL, 60527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 901 Mcclintock Drive, Ste 203, Burr Ridge, IL 60527 No data
CHANGE OF MAILING ADDRESS 2024-04-08 901 Mcclintock Drive, Ste 203, Burr Ridge, IL 60527 No data
REINSTATEMENT 2016-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-17 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-02-17
Foreign Limited 2012-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State