Search icon

FASTCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
810637771
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Events

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 -

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 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

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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240000
Current Approval Amount:
240000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
241551.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State