Search icon

NASG CARE, LLC - Florida Company Profile

Company Details

Entity Name: NASG CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASG CARE, 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: 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: 28 Feb 2011 (14 years ago)
Document Number: L11000024937
FEI/EIN Number 275258993

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

Address: 11744 GLACIER BAY DR., JACKSONVILLE, FL, 32256, US
Mail Address: 11744 GLACIER BAY DR., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164767737 2012-12-07 2014-05-19 11744 GLACIER BAY DR, JACKSONVILLE, FL, 322562988, US 800 PRUDENTIAL DR, JACKSONVILLE, FL, 322078202, US

Contacts

Phone +1 904-625-8365

Authorized person

Name DR. GASIM ELSHAZALI
Role PHYSICIAN
Phone 9046258365

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ELSHAZALI GASIM Managing Member 11744 GLACIER BAY DR., JACKSONVILLE, FL, 32256
Elshazali Gasim M Agent 11744 Glacier Bay Drive, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-16 Elshazali, Gasim M -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 11744 Glacier Bay Drive, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State