Search icon

DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, 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: 25 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: L08000041593
FEI/EIN Number 262505505

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

Address: 250 SW Natura Avenue, Deerfield Beach, FL, 33441, US
Mail Address: 200 East Broward Blvd, Suite 1800, Attention: Mark J. Lynn, Esq., Ft. Lauderdale, FL, 33301, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861641508 2008-09-18 2010-07-06 250 SW NATURA AVE, DEERFIELD BEACH, FL, 334413029, US 250 SW NATURA AVE, DEERFIELD BEACH, FL, 334413029, US

Contacts

Phone +1 954-742-0771

Authorized person

Name BAHRAM KAM HABIBI
Role MEDICAL DIRECTOR
Phone 9457420771

Taxonomy

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

Key Officers & Management

Name Role Address
HABIBI KAM Officer C/O MARK J LYNN ESQ./ GREENSPOON MARDER LL, FORT LAUDERDALE, FL, 33301
Greenspoon Marder LLP / Attn: Mark J. Lyn Agent 200 East Broward Blvd, Suite 1800, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 250 SW Natura Avenue, Deerfield Beach, FL 33441 -
LC STMNT OF RA/RO CHG 2025-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-09 C T CORPORATION SYSTEM -
LC AMENDMENT 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 200 East Broward Blvd, Suite 1800, Attn: Mark J. Lynn, Esq., Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-10-15 Greenspoon Marder LLP / Attn: Mark J. Lynn, Esq. -
CHANGE OF MAILING ADDRESS 2018-10-15 250 SW Natura Avenue, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 250 SW Natura Avenue, Deerfield Beach, FL 33441 -
LC STMNT OF RA/RO CHG 2018-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000341400 TERMINATED 14-12688 COSO (60) COUNTY, BROWARD COUNTY, FL 2015-02-27 2020-03-11 $12,029.03 CAREFUSION 2200, INC., 25146 NETWORK PLACE, CHICAGO, IL 60673
J15001009725 LAPSED GV14043871-00 VIRGINIA GENERAL DISTRICT CT 2015-01-17 2020-11-19 $18,746 LIFENET HEALTH, 1864 CONCERT DR, VIRGINIA BEACH, VA 23453

Court Cases

Title Case Number Docket Date Status
DEERFIELD BEACH OUTPATIENT SURGICAL CENTER VS BRIAN THOMAS MCALLISTER-SMITH and ELAINE WELZEL 4D2017-1041 2017-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-019321 (04)

Parties

Name DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, LLC
Role Petitioner
Status Active
Representations David Di Pietro, Nicole M. Martell, JOCELYN EVE EZRATTY
Name ELAINE WELZEL
Role Respondent
Status Active
Name BRIAN THOMAS MCALLISTER-SMITH
Role Respondent
Status Active
Representations MATTHEW D. GROSACK, James P. Murphy, Michael J. Cohen
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner's April 26, 2017 Motion to Adopt Filings from Duplicate Case Number is treated as a notice of a duplicative case. Case number 4D17-1041 is dismissed as duplicative of the proceeding already pending in 4D17-1000. No filing fee is required for 4D17-1041. Petitioner's April 11, 2017 request for oral argument filed in case number 4D17-1041 is denied.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2017-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPT FILINGS FROM DUPLICATE CASE NUMBER **TREATED AS A NOTICE OF A DUPLICATIVE CASE - SEE 5/2/17 ORDER**
On Behalf Of DEERFIELD BEACH OUTPATIENT SURGICAL CENTER
Docket Date 2017-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEERFIELD BEACH OUTPATIENT SURGICAL CENTER
Docket Date 2017-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEERFIELD BEACH OUTPATIENT SURGICAL CENTER
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-04-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEERFIELD BEACH OUTPATIENT SURGICAL CENTER

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2025-01-10
CORLCRACHG 2025-01-09
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
LC Amendment 2019-04-30
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609517110 2020-04-15 0455 PPP 250 Natura Ave, Ft Lauderdale, FL, 33021
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245036
Loan Approval Amount (current) 245036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 30
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248303.15
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State