Search icon

NEUROSURGERY CARE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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