Search icon

BAPTIST OB-GYN ON CALL, LLC - Florida Company Profile

Company Details

Entity Name: BAPTIST OB-GYN ON CALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPTIST OB-GYN ON CALL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2007 (17 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L07000119094
FEI/EIN Number 331197926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 N Kendall Dr, SUITE 305, MIAMI, FL, 33176, US
Mail Address: 8950 N Kendall Dr, SUITE 305, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMOUSIN PIERRE R Managing Member 8950 N. KENDALL DRIVE, #305, MIAMI, FL, 33176
PENA CARLOS G Managing Member 8940 NORTH KENDAL PRIME SUITE 701E, MIAMI, FL, 33176
LIMOUSIN PIERRE-RICHARD Agent 8950 N Kendall Dr, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 8950 N Kendall Dr, SUITE 305, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-03-22 8950 N Kendall Dr, SUITE 305, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-03-22 LIMOUSIN, PIERRE-RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 8950 N Kendall Dr, SUITE 305, MIAMI, FL 33176 -
LC AMENDMENT 2008-01-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State