Entity Name: | GEORGIY BRUSOVANIK M.D., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGIY BRUSOVANIK M.D., 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: | 27 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000122931 |
FEI/EIN Number |
453693546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 S Shore Drive, MIAMI BEACH, FL, 33141, US |
Mail Address: | 430 S Shore Drive, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUSOVANIK GEORGIY V | Managing Member | 430 S Shore Drive, MIAMI BEACH, FL, 33141 |
LUIS LAUREN B | Managing Member | 430 S Shore Drive, MIAMI BEACH, FL, 33141 |
THE LAW OFFICES OF JEFF COHEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 430 S Shore Drive, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 430 S Shore Drive, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2012-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-13 | THE LAW OFFICES OF JEFF COHEN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-13 | 909 SE 5TH AVE, STE 200, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State