Search icon

OB/GYN BEST CARE LLC

Company Details

Entity Name: OB/GYN BEST CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000123079
FEI/EIN Number 46-1070534
Address: 6657 Cobia Circle, BOYNTON BEACH, FL 33437
Mail Address: 6657 Cobia Circle, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053756239 2013-05-01 2013-05-01 250 SE 23RD AVE STE A, BOYNTON BEACH, FL, 334357659, US 250 SE 23RD AVE STE A, BOYNTON BEACH, FL, 334357659, US

Contacts

Phone +1 561-737-2085
Fax 5613693043

Authorized person

Name GILBERTO HERNAN SHEK
Role OWNER
Phone 4079529394

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME105106
State FL
Is Primary Yes

Agent

Name Role Address
JORGE RAMIREZ CPA, P.A. Agent 3020 NE 32 AVE, SUITE 303, FORT LAUDERDALE, FL 33308

Managing Member

Name Role Address
SHEK, GILBERTO H Managing Member 6657 Cobia Circle, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6657 Cobia Circle, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2019-05-01 6657 Cobia Circle, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3020 NE 32 AVE, SUITE 303, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 JORGE RAMIREZ CPA, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566051 ACTIVE 1000000937645 PALM BEACH 2022-12-06 2032-12-21 $ 1,072.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-09-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State