Search icon

ENT MSO, LLC

Company Details

Entity Name: ENT MSO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: M19000009366
FEI/EIN Number 832872606
Address: 101 HUNTINGTON AVE, BOSTON, MA, 02199, US
Mail Address: 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016, US
Place of Formation: DELAWARE

Agent

Name Role Address
POLFREMAN JAMES Agent 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016

President

Name Role Address
POLFREMAN JAMES President 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016

PHYS

Name Role Address
KRONBERG FRANK PHYS 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016

Chief Financial Officer

Name Role Address
FOSTER SYLVAIN Chief Financial Officer 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074642 ELEVATE ENT PARTNERS ACTIVE 2022-06-21 2027-12-31 No data 8181 NW 154TH STREET, SUITE 200, MIAMI LAKES, FL, 33016
G20000097188 ELEVATE ENT + ALLERGY PARTNERS ACTIVE 2020-08-05 2025-12-31 No data 8181 NW 154TH ST, STE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-03 101 HUNTINGTON AVE, BOSTON, MA 02199 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 15280 NW 79th Court, Suite 200, MIAMI LAKES, FL 33016 No data
REINSTATEMENT 2021-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-02 POLFREMAN, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-05-26
REINSTATEMENT 2021-10-01
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-06-30
Foreign Limited 2019-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State