Entity Name: | FASTCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FASTCARE, LLC 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. |
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: | 23 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | L03000027126 |
FEI/EIN Number |
810637771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL, 33180 |
Mail Address: | 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FASTCARE, LLC 401(K) PLAN | 2023 | 810637771 | 2024-09-19 | FASTCARE, LLC | 37 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-19 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2023-10-05 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2021-10-16 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2019-07-09 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2018-07-23 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3055382164 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | MATTHEW KORN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 7869234000 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2016-06-27 |
Name of individual signing | DANIEL COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 7869234000 |
Plan sponsor’s address | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | DANIEL COHEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Korn Matthew WDr. | Manager | 20601 E. DIXIE HWY, AVENTURA, FL, 33180 |
Korn Matthew WDr. | Agent | 20601 E. DIXIE HWY,, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-03 | 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Korn, Matthew W., Dr. | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 20601 E. DIXIE HWY,, SUITE 340, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL 33180 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al. | 4D2016-2077 | 2016-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TARGET CORPORATION |
Role | Appellant |
Status | Active |
Representations | NICOLETTE N. JOHN, Carlton Bober |
Name | WILLIAM RIVERAS |
Role | Appellant |
Status | Active |
Name | EDUARDO BORJA |
Role | Appellant |
Status | Active |
Name | BRIAN BLACK |
Role | Appellant |
Status | Active |
Name | South Broward Hospital District |
Role | Appellee |
Status | Active |
Name | INPHYNET SOUTH BROWARD, INC. |
Role | Appellee |
Status | Active |
Name | STEPHEN CHARRON |
Role | Appellee |
Status | Active |
Representations | BARBRA PAIGE, Nicole Kirk, Sherry M. Schwartz, Jason Friedman, Gregory J. Willis, STEPHEN L. MALOVE, Scott M. Teich, Jay P. Chimpoulis |
Name | Memorial Regional Hospital |
Role | Appellee |
Status | Active |
Name | MEDCOR, INC. |
Role | Appellee |
Status | Active |
Name | FASTCARE, LLC |
Role | Appellee |
Status | Active |
Name | ABEL RAMOS, D.O. |
Role | Appellee |
Status | Active |
Name | MARC D. SHAPIRO, D.O. |
Role | Appellee |
Status | Active |
Name | CHARLES A. LASCANO, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellants¿ June 20, 2016 motion to relinquish jurisdiction is denied, and appellee¿s June 20, 2016 motion to dismiss is granted. This appeal is dismissed as being from a nonfinal, nonappealable order; further,ORDERED that appellants' June 23, 2016 motion for extension of time is moot.CIKLIN, C.J., LEVINE and FORST, JJ., concur. |
Docket Date | 2016-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Target Corporation |
Docket Date | 2016-06-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Target Corporation |
Docket Date | 2016-06-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | STEPHEN CHARRON |
Docket Date | 2016-06-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Target Corporation |
Docket Date | 2016-06-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | STEPHEN CHARRON |
Docket Date | 2016-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Target Corporation |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3605907109 | 2020-04-11 | 0455 | PPP | 20601 E DIXIE HWY SUITE 340, AVENTURA, FL, 33180-1525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State