Search icon

NEUROINTERNATIONAL HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: NEUROINTERNATIONAL HEALTHCARE, 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: 27 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: M14000001366
FEI/EIN Number 46-4875017

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

Address: 6600 France Avenue South, Edina, MN, 55435, US
Mail Address: 6600 France Avenue South, Edina, MN, 55435, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497172803 2014-03-24 2023-02-14 280 MERRIMACK ST STE 600, LAWRENCE, MA, 018431779, US 4004 FRUITVILLE RD, SARASOTA, FL, 342321617, US

Contacts

Phone +1 703-342-9316

Authorized person

Name SERGIO P CRUZ
Role CHIEF FINANCIAL OFFICER
Phone 7817089444

Taxonomy

Taxonomy Code 320700000X - Physical Disabilities Residential Treatment Facility
License Number AL7221
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARTIN GINA Secretary 6600 France Avenue South, Edina, MN, 55435
Kaufman Philip R Manager 6600 France Avenue South, Edina, MN, 55435
Callen David R Manager 6600 France Avenue South, Edina, MN, 55435
Szwed Danna M Manager 6600 France Avenue South, Edina, MN, 55435
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084693 MAGNOLIA PLACE ACTIVE 2021-06-25 2026-12-31 - 10 MIMOSA DR, SARASOTA, FL, 34232
G21000084698 THE COTTAGES AT SIESTA KEY ACTIVE 2021-06-25 2026-12-31 - 1910 UPPER GLENCOE AVE, SARASOTA, FL, 34231
G21000034342 OSPREY LANDING ACTIVE 2021-03-11 2026-12-31 - 2435 HAMPTON RD, WAUCHULA, FL, 33873
G20000092935 TRUSTWORTHY HOME HEALTH ACTIVE 2020-07-31 2025-12-31 - 313 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210
G20000017353 NEURORESTORATIVE FLORIDA ACTIVE 2020-02-07 2025-12-31 - 313 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210
G19000125036 BEARDED OAKS PLACE EXPIRED 2019-11-22 2024-12-31 - 4004 FRUITVILLE ROAD, SARASOTA, FL, 34232
G19000116391 THE SANDIA EXPIRED 2019-10-28 2024-12-31 - P.O. BOX 51266, SARASOTA, FL, 34232
G19000116390 SPRING GROVE EXPIRED 2019-10-28 2024-12-31 - P.O. BOX 51266, SARASOTA, FL, 34232
G19000055477 CENTRAL PARK EXPIRED 2019-05-07 2024-12-31 - 2100 NORTH STREET, ALTAMONTE SPRINGS, FL, 32714
G18000077571 MANGO PLACE EXPIRED 2018-07-17 2023-12-31 - 7193 PROCTOR RD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6600 France Avenue South, Suite 350, Edina, MN 55435 -
CHANGE OF MAILING ADDRESS 2024-04-08 6600 France Avenue South, Suite 350, Edina, MN 55435 -
LC STMNT OF RA/RO CHG 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 1201 HAYS ST, 1200 South Pine Island Road, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-10-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342567690 0420600 2017-08-16 6327 BRENTWOOD AVE., SARASOTA, FL, 34231
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-16
Case Closed 2017-12-19

Related Activity

Type Complaint
Activity Nr 1250723
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State