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 |
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 | |||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PRACTICE RESULTS, LLC | Agent | - |
KOGAN FELIKS | Manager | 505 PARK AVE STE 1700, NEW YORK, NY, 10022 |
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 |
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 | - | - |
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