Search icon

REMASUR USA, LLC - Florida Company Profile

Company Details

Entity Name: REMASUR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMASUR USA, 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000099799
FEI/EIN Number 46-0722375

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

Address: 3470 NW 82ND. AVENUE, DORAL, FL, 33122, US
Mail Address: 3470 NW 82ND. AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTH CARE BUSINESS CONSULTANTS, LLC Agent 15522 FIORENZA CIRCLE, DELRAY BEACH, FL, 33446

National Provider Identifier

NPI Number:
1518384080

Authorized Person:

Name:
MR. VICTOR L GONZALEZ
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes
Selected Taxonomy:
261QR0206X - Mammography Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QX0203X - Radiation Oncology Clinic/Center
Is Primary:
No

Contacts:

Fax:
3055920098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025069 DORAL RADIOLOGY CENTER EXPIRED 2013-03-13 2018-12-31 - 3872 HERON RIDGE LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 3470 NW 82ND. AVENUE, SUITE 119, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-02-13 3470 NW 82ND. AVENUE, SUITE 119, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2014-02-13 HEALTH CARE BUSINESS CONSULTANTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 15522 FIORENZA CIRCLE, DELRAY BEACH, FL 33446 -

Documents

Name Date
Reg. Agent Resignation 2016-07-06
CORLCDSMEM 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-08-02

USAspending Awards / Financial Assistance

Date:
2015-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
448000.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State