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. |
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 |
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 |
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 | - |
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