Search icon

GOUSSE UROLOGY LLC - Florida Company Profile

Company Details

Entity Name: GOUSSE UROLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOUSSE UROLOGY 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: 19 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L11000107087
FEI/EIN Number 45-3305806

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

Address: 21097 NE 27th Court, Suite 200, AVENTURA, FL, 33180, US
Mail Address: 21097 NE 27th Court, Suite 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912450289 2016-08-03 2016-08-03 1951 SW 172ND AVE, SUITE 305, MIRAMAR, FL, 330295593, US 1951 SW 172ND AVE, SUITE 305, MIRAMAR, FL, 330295593, US

Contacts

Phone +1 954-362-2720

Authorized person

Name DR. ANGELO GOUSSE
Role MGRM
Phone 9543622720

Taxonomy

Taxonomy Code 208800000X - Urology Physician
Is Primary Yes
Taxonomy Code 2088F0040X - Urogynecology and Reconstructive Pelvic Surgery (Urology) Physician
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOUSSE UROLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453305806 2024-05-06 GOUSSE UROLOGY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 21097 NE 27TH COURT SUITE 200, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOUSSE UROLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453305806 2023-05-11 GOUSSE UROLOGY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 1951 SW 172ND AVE, STE 305, MIRAMAR, FL, 330295614

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOUSSE UROLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 453305806 2022-06-28 GOUSSE UROLOGY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 1951 SW 172ND AVE, STE 305, MIRAMAR, FL, 330295614

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOUSSE UROLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453305806 2021-04-20 GOUSSE UROLOGY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 1951 SW 172ND AVE, STE 305, MIRAMAR, FL, 330295614

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOUSSE UROLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453305806 2020-05-22 GOUSSE UROLOGY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 1951 SW 172ND AVE - STE 305, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GOUSSE UROLOGY LLC 401 K PROFIT SHARING PLAN TRUST 2018 453305806 2019-05-20 GOUSSE UROLOGY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3056067028
Plan sponsor’s address 1951 SW 172ND AVE - STE 305, PEMBROKE PINES, FL, 33029

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANGELO GOUSSE EMD Managing Member 21097 NE 27th Court, Aventura, FL, 33180
Liebman Mark ACPA Agent 18205 Biscayne Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 21097 NE 27th Court, Suite 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-08-04 21097 NE 27th Court, Suite 200, AVENTURA, FL 33180 -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 18205 Biscayne Blvd, Suite 2221, Aventura, FL 33160 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Liebman, Mark A, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
JEAN FILIAS and MARIE ANGE FILIAS, Appellant(s) v. DR. ANGELO E. GOUSSE, M.D., et al., Appellee(s) 4D2023-2351 2023-10-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-024872

Parties

Name Jean Filias
Role Appellant
Status Active
Representations Marie Geralde Vital
Name Marie Ange Filias
Role Appellant
Status Active
Name James A. Celestin, A.R.N.P.
Role Appellee
Status Active
Name Mariela Sandi, P.A.C.
Role Appellee
Status Active
Name GOUSSE UROLOGY LLC
Role Appellee
Status Active
Name Bladder Health and Reconstructive Urology Institute
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Dr. Angelo E. Gousse, M.D.
Role Appellee
Status Active
Representations Jonathon Proctor Lynn, Wendy Lumish

Docket Entries

Docket Date 2024-11-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 18, 2024
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dr. Angelo E. Gousse, M.D.
Docket Date 2024-10-29
Type Record
Subtype Transcript
Description Transcript -- 616 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-17
Type Record
Subtype Transcript
Description Transcript -- 175 pages
Docket Date 2024-10-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-10-17
Type Response
Subtype Response
Description Appellees' Response to Clerk's Notice of Inability to Complete the Record
On Behalf Of Dr. Angelo E. Gousse, M.D.
Docket Date 2024-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' August 26, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have forty-five (45) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within fifteen (15) days from receipt of the transcript. Appellees shall monitor the supplementation process.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dr. Angelo E. Gousse, M.D.
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement and Motion for EOT
View View File
Docket Date 2023-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Vacate Dismissal for Non-payment
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Indigency Form
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-09
Type Order
Subtype Nonfinal Appeals
Description Nonfinal Appeals
View View File
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Toll Time
Description Order on Motion to Toll Time
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion To Toll Time
Description ADDITIONAL MOTION TO TOLL TIME TO FILE INITIAL BRIEF UNTIL COURT REPORTER FILES THE TRANSCRIPTS WITH THE LOWER COURT
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dr. Angelo E. Gousse, M.D.
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellants' August 2, 2024 motion for leave to serve an amended initial brief is granted. Said amended initial brief was filed on July 31, 2024.
View View File
Docket Date 2024-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to Serve an Amended Initial Brief
Docket Date 2024-08-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Record - 10 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Record - 10 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean Filias
Docket Date 2024-07-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's July 10, 2024 order is vacated.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order to File Response
Description ORDERED that Universal Court Reporting is directed to respond, within three (3) days from the date of this order, to the lower tribunal clerk's July 9, 2024 notice of inability to complete the record.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-27
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response to Appellants' Motion to Supplement
On Behalf Of Dr. Angelo E. Gousse, M.D.
Docket Date 2024-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-05-14
Type Record
Subtype Transcript
Description Transcript - 472 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Supplemental Record
View View File
Docket Date 2024-03-25
Type Record
Subtype Transcript
Description Transcript -- 153 pages
Docket Date 2024-03-25
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Appellants' Response to This Court's Order to Show Cause Why the Appeal Should Not Be Dismissed and Incorporation Motion to Toll the Time to File the Initial Brief Until the Court Reporter Files the Necessary Transcripts and Designation With The Court and the Clerk Supplements the Record on Appeal
On Behalf Of Jean Filias
View View File
Docket Date 2024-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that appellants' January 5, 2024 motion for extension of time is granted, the court reporter shall complete the transcripts within thirty (30) days from the date of this order, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to ten (10) days from the date of the filing of the transcript.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA and Toll Time for Initial Brief until Record is Complete
Docket Date 2024-01-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency as to Marie Ange Filias
On Behalf Of Jean Filias
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellants' December 26, 2023 motion for extension of time to file indigency forms is granted. Appellants shall file the indigency form as to Marie Ange Filias with this court within ten (10) days from the date of this order.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Indigency Forms
Docket Date 2023-12-08
Type Order
Subtype Order
Description ORDERED that appellant Marie Ange Filias shall comply with this court's filing fee order, within ten (10) days from the date of this order, or this case will be dismissed as to Marie Ange Filias, only. Further, ORDERED that appellants' November 27, 2023 motion to direct lower court clerk to prepare and submit record on appeal is determined to be moot.
View View File
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal Confidential
Description **Confidential** Record on Appeal - 779 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Amended Motion to Supplement Record & Toll Time for Initial Brief
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
On Behalf Of Jean Filias
Docket Date 2023-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing - Affidavit of Indigency
On Behalf Of Jean Filias
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellants' November 27, 2023 amended motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1. Further, ORDERED that appellants shall file the clerk's determination of indigent status with this Court within three (3) days from the date of this order.
View View File
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & Toll Time for Initial Brief
Docket Date 2023-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct Lower Court Clerk to Prepare and Submit Record on Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781687310 2020-04-29 0455 PPP 3580 Paddock Road, WESTON, FL, 33331-3521
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153359
Loan Approval Amount (current) 153359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-3521
Project Congressional District FL-25
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155655.13
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State