Search icon

PHYSICIANS OUTPATIENT SURGERY CENTER, LLC

Company Details

Entity Name: PHYSICIANS OUTPATIENT SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2007 (17 years ago)
Document Number: L07000103423
FEI/EIN Number 352325646
Address: 1000 N.E. 56TH STREET, OALKLAND PARK, FL, 33334
Mail Address: 1000 N.E. 56TH STREET, OALKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235393356 2008-07-17 2024-10-17 1000 NE 56TH ST, FT LAUDERDALE, FL, 333344149, US 1000 NE 56TH ST, FT LAUDERDALE, FL, 333344149, US

Contacts

Phone +1 954-958-0635
Fax 9544892846

Authorized person

Name MARK DOYLE
Role PRESIDENT & CEO
Phone 9545424837

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1615314 1000 N.E. 56TH STREET, OAKLAND PARK, FL, 33334 1000 N.E. 56TH STREET, OAKLAND PARK, FL, 33334 954 958 0606

Filings since 2021-03-25

Form type D
File number 021-393503
Filing date 2021-03-25
File View File

Filings since 2020-06-29

Form type D/A
File number 021-365001
Filing date 2020-06-29
File View File

Filings since 2020-05-15

Form type D/A
File number 021-365001
Filing date 2020-05-15
File View File

Filings since 2020-04-15

Form type D
File number 021-365001
Filing date 2020-04-15
File View File

Filings since 2019-01-31

Form type D
File number 021-331802
Filing date 2019-01-31
File View File

Filings since 2018-10-24

Form type D/A
File number 021-314666
Filing date 2018-10-24
File View File

Filings since 2018-09-19

Form type D/A
File number 021-314666
Filing date 2018-09-19
File View File

Filings since 2018-07-24

Form type D/A
File number 021-314666
Filing date 2018-07-24
File View File

Filings since 2018-06-15

Form type D
File number 021-314666
Filing date 2018-06-15
File View File

Filings since 2018-04-05

Form type D
File number 021-309407
Filing date 2018-04-05
File View File

Filings since 2014-08-06

Form type D/A
File number 021-222352
Filing date 2014-08-06
File View File

Filings since 2014-08-06

Form type D
File number 021-222352
Filing date 2014-08-06
File View File

Agent

Name Role
HOLY CROSS HOSPITAL, INC. Agent

Treasurer

Name Role Address
Radosevich Todd Treasurer 4725 N. Federal Highway, Fort Lauderdale, FL, 33308

Hosp

Name Role Address
Lopez Jose Dr. Hosp 4725 N Federal Hwy, Fort Lauderdale, FL, 33308

Ex

Name Role Address
Gates E JDr. Ex 6405 N Federal Hwy, Fort Lauderdale, FL, 33308

o

Name Role Address
Gates E JDr. o 6405 N Federal Hwy, Fort Lauderdale, FL, 33308

Phys

Name Role Address
Davila Guillermo H Phys 1000 N.E. 56TH STREET, OALKLAND PARK, FL, 33334

Vice President

Name Role Address
Wodicka Ross Dr. Vice President 5997 N. Dixie Highway, Oakland Park, FL, 33334

Secretary

Name Role Address
Neely Iley Dr. Secretary 4800 N.E. 20 Terr, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-23 HOLY CROSS HOSPITAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 ATTN: PRESIDENT/CEO, 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State