Entity Name: | FLORIDA HEART AND VASCULAR CONSULTANTS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Sep 2010 (14 years ago) |
Date of dissolution: | 11 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2020 (4 years ago) |
Document Number: | L10000095757 |
FEI/EIN Number | 27-3450892 |
Address: | 17900 NW 5th Street, STE. # 102, PEMBROKE PINES, FL 33029 |
Mail Address: | 17900 NW 5TH STREET, STE. 102, PEMBROKE PINES, FL 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780994467 | 2010-10-15 | 2012-11-16 | 1150 N 35TH AVE, SUITE # 240, HOLLYWOOD, FL, 330215424, US | 1150 N 35TH AVE, SUITE # 240, HOLLYWOOD, FL, 330215424, US | |||||||||||||||
|
Phone | +1 954-251-0733 |
Fax | 9542510755 |
Authorized person
Name | SIMONE FEARON |
Role | OWNER |
Phone | 8004064796 |
Taxonomy
Taxonomy Code | 207RC0000X - Cardiovascular Disease Physician |
Is Primary | Yes |
Name | Role |
---|---|
PRESIDENTIAL SERVICES INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
FEARON, SIMONE | Manager | 17900 NW 5th Street, Suite # 102 Pembroke Pines, FL 33029 |
Name | Role | Address |
---|---|---|
FEARON, LANIE | Chief Executive Officer | 17900 NW 5th Street, Suite # 102 Pembroke Pines, FL 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 17900 NW 5th Street, STE. # 102, PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 17900 NW 5th Street, STE. # 102, PEMBROKE PINES, FL 33029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-14 | 1217 CAPE CORAL PKWY., 300, CAPE CORAL, FL 33431 | No data |
LC AMENDMENT | 2011-06-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Resignation | 2017-04-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-09-15 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State