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. |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | - | - |
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