Search icon

MIAMI REGIONAL OPCO, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI REGIONAL OPCO, 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: 14 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: M22000000796
FEI/EIN Number 874629324

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

Address: 11801 SW 90th Street, Miami, FL, 33186, US
Mail Address: 11801 SW 90th Street, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124776844 2022-03-11 2022-03-11 505 PARK AVE # 1700, NEW YORK, NY, 100221106, US 11801 SW 90TH ST, MIAMI, FL, 331862182, US

Contacts

Phone +1 212-220-9922
Phone +1 212-220-9222

Authorized person

Name FELIKS KOGAN
Role MANAGING PARTNER
Phone 9172884414

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI REGIONAL OPCO LLC 401(K) 2023 874629324 2024-09-11 MIAMI REGIONAL OPCO LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621493
Sponsor’s telephone number 3237025049
Plan sponsor’s address 11801 SW 90TH ST STE 202, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MIAMI REGIONAL OPCO LLC 401(K) 2022 874629324 2023-08-30 MIAMI REGIONAL OPCO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621493
Sponsor’s telephone number 3237025049
Plan sponsor’s address 11801 SW 90TH ST STE 202, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOGAN FELIKS Manager 505 PARK AVENUE SUITE 1700, NEW YORK, NY, 10022
PRACTICE RESULTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024947 MIAMI REGIONAL SURGERY CENTER ACTIVE 2022-03-02 2027-12-31 - 505 PARK AVE FL 17, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 11801 SW 90th Street, #202, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-04 11801 SW 90th Street, #202, Miami, FL 33186 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Practice Results, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 398 CAMINO GARDENS BLVD., #102, BOCA RATON, FL 33432 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-09-28
Foreign Limited 2022-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State