Search icon

BROWARD INJURY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD INJURY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD INJURY CENTER, 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: 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: 16 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L09000089621
FEI/EIN Number 800506482

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

Address: 7565 West Oakland Park Blvd, Lauderhill, FL, 33319, US
Mail Address: 7565 West Oakland Park Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUZE HENRI C Managing Member 6981 NW 6th, Plantation, FL, 33317
DOUZE HENRI C Agent 6981 NW 6th Street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 7565 West Oakland Park Blvd, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 7565 West Oakland Park Blvd, Lauderhill, FL 33319 -
REINSTATEMENT 2018-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 6981 NW 6th Street, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-06-15 DOUZE, HENRI C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-09-18
REINSTATEMENT 2018-06-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State