Search icon

URGICARE TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: URGICARE TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGICARE TAMPA, 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000104530
FEI/EIN Number 273638490

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

Address: 500 Vonderburg Dr, Brandon, FL, 33511, US
Mail Address: 500 VONDERBURG DR, 203E, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609174358 2011-03-04 2011-05-10 PO BOX 1666, BRANDON, FL, 335091666, US 3345 S DALE MABRY HWY, TAMPA, FL, 336297817, US

Contacts

Phone +1 813-831-7722
Fax 8133817766

Authorized person

Name MR. ZULF GOKAK
Role MANAGER
Phone 8133977566

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number 242580
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NAGAMIA HUSAIN Dr. Chief Executive Officer 500 VONDERBURG DR, BRANDON, FL, 33511
Khan Wali Dr. Chief Marketing Officer 3345 S DALE MABRY HWY, TAMPA, FL, 33629
Fida Shaheen Dr. Director 3345 S DALE MABRY HWY, TAMPA, FL, 33629
NAGAMIA HUSAIN MD Agent 500 VONDERBURG DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 500 Vonderburg Dr, Suite 203 E, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-04-15 NAGAMIA, HUSAIN, MD -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 500 VONDERBURG DR, 203E, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2011-03-03 500 Vonderburg Dr, Suite 203 E, Brandon, FL 33511 -
LC AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-03
LC Amendment 2010-11-01
Florida Limited Liability 2010-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State