Search icon

QRM PLUS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: QRM PLUS FLORIDA 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: 22 Mar 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: M21000004166
FEI/EIN Number 862354970

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

Address: 8451 US 301 S, Riverview, FL, 33578-5450, US
Mail Address: PO Box 97, Elfers, FL, 34680-9801, US
Place of Formation: TEXAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851061394 2021-09-16 2023-09-12 5057 KELLER SPRINGS RD STE 150, ADDISON, TX, 750016217, US 601 CLEVELAND ST STE 330, CLEARWATER, FL, 337554185, US

Contacts

Phone +1 800-420-1036

Authorized person

Name SHIYA FRIEDMAN
Role PRESIDENT
Phone 8004201036

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
FRIEDMAN SHIYA H Manager 398 WALLABOUT ST., BROOKLYN, NY, 11206
FRIEDMAN BAILA Member 398 WALLABOUT ST, BROOKLYN, NY, 11206
RIVERSIDE FILINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146936 ELEMENT HEALTH SERVICES ACTIVE 2024-12-04 2029-12-31 - PO BOX 97, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 8451 US 301 S, Riverview, FL 33578-5450 -
CHANGE OF MAILING ADDRESS 2024-10-03 8451 US 301 S, Riverview, FL 33578-5450 -
LC STMNT OF RA/RO CHG 2023-11-17 - -
REGISTERED AGENT NAME CHANGED 2023-11-17 RIVERSIDE FILINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
CORLCRACHG 2023-11-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
Foreign Limited 2021-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State