Search icon

SHORELINE UROCARE, P.L. - Florida Company Profile

Company Details

Entity Name: SHORELINE UROCARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORELINE UROCARE, P.L. 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: 08 Jun 2009 (16 years ago)
Document Number: L09000055296
FEI/EIN Number 270330374

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

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

Key Officers & Management

Name Role Address
HAMOUI OMAR M Managing Member 11373 CORTEZ BLVD - SUITE 405, BROOKSVILLE, FL, 34613
Nabeel Hamoui MD Manager 12900 Cortez Blvd, Brooksville, FL, 34613
HAMOUI OMAR Agent 11373 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 - 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 -
CHANGE OF MAILING ADDRESS 2011-01-05 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2010-04-03 HAMOUI, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 11373 CORTEZ BLVD, SUITE 405, BROOKSVILLE, FL 34613 -

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 Apr 2025

Sources: Florida Department of State