Search icon

OM UROLOGY, LLC

Company Details

Entity Name: OM UROLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: L07000046990
FEI/EIN Number 450559855
Address: 3160, W. Eau Gallie Blvd, SUITE 101, Melbourne, FL, 32934, US
Mail Address: P.O. BOX 361785, MELBOURNE, FL, 32936, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346462710 2007-05-03 2019-05-01 PO BOX 361785, MELBOURNE, FL, 329361785, US 3160 W EAU GALLIE BLVD STE 101, MELBOURNE, FL, 329347204, US

Contacts

Phone +1 321-241-6574
Fax 3212416574
Phone +1 312-241-6574
Fax 3212416577

Authorized person

Name DHARMI JOSHI
Role OFFICE MANAGER
Phone 3212416574

Taxonomy

Taxonomy Code 208800000X - Urology Physician
License Number ME92198
State FL
Is Primary Yes

Agent

Name Role Address
Joshi Piyush Pres Agent 3160 W Eau Gallie Blvd., MELBOURNE, FL, 32934

Manager

Name Role Address
JOSHI PIYUSH N Manager 2065, HIGHWAY A1A #1701, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 3160 W Eau Gallie Blvd., Suite 101, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2023-10-13 Joshi, Piyush, Pres No data
REINSTATEMENT 2023-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 3160, W. Eau Gallie Blvd, SUITE 101, Melbourne, FL 32934 No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-07-04 3160, W. Eau Gallie Blvd, SUITE 101, Melbourne, FL 32934 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000192518 TERMINATED 1000000782696 INDIAN RIV 2018-05-14 2028-05-16 $ 985.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000052062 TERMINATED 1000000702989 INDIAN RIV 2016-01-11 2026-01-21 $ 1,567.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000810685 TERMINATED 1000000689128 INDIAN RIV 2015-07-27 2025-07-29 $ 2,534.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
CECIL EBANKS VS DR. PIYUSH JOSHI, INDIVIDUALLY, AND OM UROLOGY, LLC A/A/O OM UROLOGY 5D2019-1826 2019-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-016012-X

Parties

Name CECIL EBANKS
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name OM UROLOGY, LLC
Role Appellee
Status Active
Name DR. PIYUSH JOSHI
Role Appellee
Status Active
Representations Keith J. Puya
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CECIL EBANKS
Docket Date 2019-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/19
On Behalf Of CECIL EBANKS
Docket Date 2019-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State