Search icon

SHORELINE UROCARE, P.L.

Company Details

Entity Name: SHORELINE UROCARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2009 (16 years ago)
Document Number: L09000055296
FEI/EIN Number 270330374
Address: 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL, 34613
Mail Address: 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
HAMOUI OMAR Agent 11373 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Managing Member

Name Role Address
HAMOUI OMAR M Managing Member 11373 CORTEZ BLVD - SUITE 405, BROOKSVILLE, FL, 34613

Manager

Name Role Address
Nabeel Hamoui MD Manager 12900 Cortez Blvd, Brooksville, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116894 SHORELINE PATHOLOGY LAB EXPIRED 2016-10-27 2021-12-31 No data 11373 CORTEZ BLVD SUITE 405, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2011-01-05 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2010-04-03 HAMOUI, OMAR No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State