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 |
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 | |||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
HOLY CROSS HOSPITAL, INC. | Agent |
Name | Role | Address |
---|---|---|
Radosevich Todd | Treasurer | 4725 N. Federal Highway, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Lopez Jose Dr. | Hosp | 4725 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Gates E JDr. | Ex | 6405 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Gates E JDr. | o | 6405 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Davila Guillermo H | Phys | 1000 N.E. 56TH STREET, OALKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
Wodicka Ross Dr. | Vice President | 5997 N. Dixie Highway, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Neely Iley Dr. | Secretary | 4800 N.E. 20 Terr, Fort Lauderdale, FL, 33308 |
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 |
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