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