Search icon

FASTCARE, LLC

Company Details

Entity Name: FASTCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: L03000027126
FEI/EIN Number 810637771
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

form 5500

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
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 2024-09-19
Name of individual signing MATTHEW KORN
Valid signature Filed with authorized/valid electronic signature
FASTCARE, LLC 401(K) PLAN 2022 810637771 2023-10-05 FASTCARE, LLC 35
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
FASTCARE, LLC 401(K) PLAN 2021 810637771 2022-09-22 FASTCARE, LLC 41
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
FASTCARE, LLC 401(K) PLAN 2020 810637771 2021-10-16 FASTCARE, LLC 28
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
FASTCARE, LLC 401(K) PLAN 2019 810637771 2020-07-28 FASTCARE, LLC 28
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
FASTCARE, LLC 401(K) PLAN 2018 810637771 2019-07-09 FASTCARE, LLC 30
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
FASTCARE, LLC 401(K) PLAN 2017 810637771 2018-07-23 FASTCARE, LLC 28
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
FASTCARE, LLC 401(K) PLAN 2016 810637771 2017-07-19 FASTCARE, LLC 24
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
FASTCARE, LLC 401(K) PLAN 2015 810637771 2016-06-27 FASTCARE, LLC 27
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
FASTCARE, LLC 401(K) PLAN 2014 810637771 2015-07-28 FASTCARE, LLC 23
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

Agent

Name Role Address
Korn Matthew WDr. Agent 20601 E. DIXIE HWY,, AVENTURA, FL, 33180

Manager

Name Role Address
Korn Matthew WDr. Manager 20601 E. DIXIE HWY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-03 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Korn, Matthew W., Dr. No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 20601 E. DIXIE HWY,, SUITE 340, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 20601 E. DIXIE HWY, SUITE 340, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al. 4D2016-2077 2016-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-31986 (07)

Parties

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 CHARLES A. LASCANO, M.D.
Role Appellee
Status Active
Name ABEL RAMOS, D.O.
Role Appellee
Status Active
Name MARC D. SHAPIRO, D.O.
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 Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State