Search icon

HOLLYWOOD REGIONAL OPCO, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD 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: 28 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: M22000011817
FEI/EIN Number 88-3558849

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

Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396460218 2022-10-04 2022-10-04 1209 N ORANGE ST, WILMINGTON, DE, 198011120, US 3475 SHERIDAN ST STE 104, HOLLYWOOD, FL, 330213640, US

Contacts

Phone +1 631-495-5262

Authorized person

Name MR. 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
HOLLYWOOD REGIONAL OPCO, LLC 401(K) PLAN 2023 883558849 2024-09-12 HOLLYWOOD REGIONAL OPCO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621493
Sponsor’s telephone number 3237025049
Plan sponsor’s address 3475 SHERIDAN ST, STE 104, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123614 HOLLYWOOD REGIONAL SURGERY CENTER ACTIVE 2022-10-03 2027-12-31 - 505 PARK AVE,FLOOR 17, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 3475 Sheridan Street, 104, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-09-28 3475 Sheridan Street, 104, HOLLYWOOD, FL 33021 -
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 2022-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State