Search icon

BRIDGEWATER WOMEN CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: BRIDGEWATER WOMEN CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEWATER WOMEN CENTER L.L.C. 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: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: L08000065164
FEI/EIN Number 262940205

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

Address: 1951 S.W. 172nd Avenue, Miramar, FL, 33029, US
Mail Address: 1951 S.W. 172nd Avenue, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043442676 2009-08-15 2009-08-15 3071 NW 70TH TER, MIAMI, FL, 331476740, US 16782 NW 67TH AVE, HIALEAH, FL, 330154202, US

Contacts

Phone +1 305-458-1913
Fax 9546710070
Phone +1 954-671-0111

Authorized person

Name DR. RICHARD LEON BRIDGEWATER
Role PRESIDENT
Phone 9546710111

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
License Number ME63506
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BRIDGEWATER RICHARD LM.D. Manager 3200 SW 187 Terrace, MIRAMAR, FL, 33029
BRIDGEWATER ELVIN SSR Agent 3071 N.W. 70TH TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 BRIDGEWATER, ELVIN S, SR -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 1951 S.W. 172nd Avenue, Suite 201, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-01-31 1951 S.W. 172nd Avenue, Suite 201, Miramar, FL 33029 -
REINSTATEMENT 2013-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001437350 LAPSED 1000000467594 MIAMI-DADE 2013-09-30 2023-10-03 $ 1,421.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000677976 LAPSED 1000000236078 DADE 2011-10-06 2021-10-12 $ 1,643.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-02-01
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State