Entity Name: | NEUROSURGERY CARE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUROSURGERY CARE 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. |
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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000123450 |
FEI/EIN Number |
261179038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10095 SW 88TH STREET,, Miami, FL, 33176, US |
Mail Address: | PO BOX 430885, MIAMI, FL, 33243-0885, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBARS GEORGE C | Manager | 6200 SW 72nd Street, South Miami, FL, 33143 |
TRAINA JOSEPH A | Manager | 10101 South Dixie Highway, Miami, FL, 33156 |
PRATS ANTONIO R | Manager | 10101 South Dixie Highway, Miami, FL, 33156 |
ACEBAL PABLO J | Manager | 10101 South Dixie Highway, Miami, FL, 33156 |
IBARS GEORGE C | Agent | 6200 SW 72nd Street, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 10095 SW 88TH STREET,, SUITE 103, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 10095 SW 88TH STREET,, SUITE 103, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 6200 SW 72nd Street, Suite 403, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-17 |
Florida Limited Liability | 2010-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State