Search icon

NEUROBRAIN DIAGNOSTIC, LTD. - Florida Company Profile

Company Details

Entity Name: NEUROBRAIN DIAGNOSTIC, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2009 (16 years ago)
Date of dissolution: 13 Sep 2018 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: A09000000411
FEI/EIN Number 264741873

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

Address: 6920 SW 56 CT, Davie, FL, 33314, US
Mail Address: 6920 SW 56 CT, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356575245 2009-05-07 2009-05-07 3475 SHERIDAN STREET, 215E, HOLLYWOOD, FL, 330213659, US 3475 SHERIDAN STREET, 215E, HOLLYWOOD, FL, 330213659, US

Contacts

Phone +1 954-985-5633
Fax 9549855634

Authorized person

Name MR. MICHAEL ROZENBERG
Role MANAGING PARTNER
Phone 9549855633

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ROZENBERG MICHAEL Agent 6920 SW 56 CT, Davie, FL, 33314

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 6920 SW 56 CT, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-01-14 6920 SW 56 CT, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 6920 SW 56 CT, Davie, FL 33314 -
CONVERSION 2009-06-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000114813. CONVERSION NUMBER 900000097539

Documents

Name Date
LP Certificate of Dissolution 2018-09-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State