Search icon

FLORIDA REGIONAL URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REGIONAL URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REGIONAL URGENT CARE, 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: 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000095125
FEI/EIN Number 273439595

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

Address: 1040 71ST STREET, SUITE 101, MIAMI BEACH, FL, 33141
Mail Address: 1040 71ST STREET, SUITE 101, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSSICK TRACEY Managing Member 1040 71ST STREET, MIAMI BEACH, FL, 33141
AUGUSTIN PIERRE Managing Member 1040 71ST STREET, MIAMI BEACH, FL, 33141
JULES PRICE Managing Member 1040 71ST STREET, MIAMI BEACH, FL, 33141
KOSSICK TRACEY Agent 1040 71ST STREET, MIAMI BEACH, FL, 33141

National Provider Identifier

NPI Number:
1902107030

Authorized Person:

Name:
LISA MILLS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 KOSSICK, TRACEY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1040 71ST STREET, SUITE 101, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-04-29 1040 71ST STREET, SUITE 101, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1040 71ST STREET, SUITE 101, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000304240 ACTIVE 1000000712643 MIAMI-DADE 2016-05-06 2026-05-12 $ 1,059.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000732191 LAPSED 1000000293746 MIAMI-DADE 2012-10-18 2022-10-25 $ 1,109.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000491459 LAPSED 12-3263 CC 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2012-06-12 2017-06-27 $15,856.12 CBS OUTDOOR, INC., 8900 N.W. 18TH TERRACE, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-09-10

Date of last update: 02 May 2025

Sources: Florida Department of State