Search icon

FLORIDA ROBOTIC AND MINIMALLY INVASIVE UROGYNECOLOGY, P.L. - Florida Company Profile

Company Details

Entity Name: FLORIDA ROBOTIC AND MINIMALLY INVASIVE UROGYNECOLOGY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ROBOTIC AND MINIMALLY INVASIVE UROGYNECOLOGY, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L11000003564
FEI/EIN Number 274511497

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

Address: 5300 WEST HILLSBORO BLVD., SUITE 207, COCONUT CREEK, FL, 33073
Mail Address: 5300 WEST HILLSBORO BLVD., SUITE 207, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIATI AMIR Director 5300 W. HILLSBORO BLVD, STE 207, COCONUT CREEK, FL, 33073
TURK LAW GROUP, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047827 FRMIU EXPIRED 2017-05-02 2022-12-31 - 5300 W. HILLSBORO BLVD, SUITE 207, COCONUT CREEK, FL, 33073
G11000021084 FRMIU EXPIRED 2011-02-25 2016-12-31 - 5300 WEST HILLSBORO BLVD., SUITE 207, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 303 Evernia St, Suite 300, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Turk Law Group -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State