Search icon

BISCAYNE PLAZA SURGERY CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1659790657

Authorized Person:

Name:
DR. STEVEN GORIN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7542103153

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State