Search icon

BROWARD NEUROPHYSIOLOGIC TESTING CENTERS LLC - Florida Company Profile

Company Details

Entity Name: BROWARD NEUROPHYSIOLOGIC TESTING CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD NEUROPHYSIOLOGIC TESTING CENTERS 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000062914
FEI/EIN Number 264042386

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

Address: 9011 JOHNSON STREET, PEMBROKE PINES, FL, 33024, US
Mail Address: 9011 JOHNSON STREET, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MEDILAW FIRM Agent 325 ALMERIA AVE, CORAL GABLES, FL, 33134
PIZIALI JOHN J Managing Member 9011 JOHNSON STREET, PEMBROKE PINES, FL, 33024
PIZIALI GAIL H Manager 9011 JOHNSON STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-03-22 THE MEDILAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 325 ALMERIA AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 9011 JOHNSON STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-03-31 9011 JOHNSON STREET, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State