Search icon

F.M.C. CARDIOLOGY PANEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: F.M.C. CARDIOLOGY PANEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.M.C. CARDIOLOGY PANEL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Nov 2001 (23 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L01000020350
FEI/EIN Number 651159772

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

Address: 5000 W OAKLAND PARK BLVD, EKG\ECHO READERS PANEL, FT LAUDERDALE, FL, 33313
Mail Address: 201 NW 82nd Avenue, Plantation, FL, 33324, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urbandt Pablo A Managing Member 201 NW 82nd Avenue, Plantation, FL, 33324
Urbandt Pablo AMD Agent 201 NW 82nd Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2024-04-12 5000 W OAKLAND PARK BLVD, EKG\ECHO READERS PANEL, FT LAUDERDALE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2024-04-12 Urbandt, Pablo A, MD -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 201 NW 82nd Ave, Suite 405, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 5000 W OAKLAND PARK BLVD, EKG\ECHO READERS PANEL, FT LAUDERDALE, FL 33313 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State