Entity Name: | BISCAYNE PLAZA SURGERY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE PLAZA SURGERY CENTER 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: | 16 Aug 2013 (12 years ago) |
Date of dissolution: | 24 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | L13000115806 |
FEI/EIN Number |
46-3873802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | 4511 N Himes Avenue, Tampa, FL, 33614, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659790657 | 2014-04-08 | 2014-12-17 | 3475 SHERIDAN ST, SUITE 104, HOLLYWOOD, FL, 330213663, US | 3475 SHERIDAN ST, SUITE 104, HOLLYWOOD, FL, 330213663, US | |||||||||||||||
|
Phone | +1 754-888-5867 |
Fax | 7542103153 |
Authorized person
Name | DR. STEVEN GORIN |
Role | CEO |
Phone | 7548885867 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BERNER STACEY | Manager | 7760 East State Route 69, Prescott Valley, AZ, 86314 |
Valerio Jose | Chief Executive Officer | 3475 Sheridan Street, Hollywood, FL, 33021 |
Resnik Barry | Chief Operating Officer | 3475 Sheridan Street, Hollywood, FL, 33021 |
Lewen Gregory | Treasurer | 3475 Sheridan Street, Hollywood, FL, 33021 |
Wagner Abraham | Secretary | 3475 Sheridan Street, Hollywood, FL, 33021 |
Ogden Amy | Auth | 4511 N Himes Avenue, Tampa, FL, 33614 |
Ogden Amy | Agent | 4511 N Himes Avenue, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-15 | Ogden, Amy | - |
REINSTATEMENT | 2019-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-15 | 4511 N Himes Avenue, Suite 100, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-12-15 | 3475 Sheridan Street, Suite 104, Hollywood, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 3475 Sheridan Street, Suite 104, Hollywood, FL 33021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-24 |
REINSTATEMENT | 2019-12-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-18 |
Florida Limited Liability | 2013-08-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State