Search icon

UROCARE-ALL LLC - Florida Company Profile

Company Details

Entity Name: UROCARE-ALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UROCARE-ALL 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000041678
FEI/EIN Number APPLIED FOR

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

Address: 21150 BISCAYNE BLVD, STE 404, AVENTURA, FL, 33180, US
Mail Address: 21150 BISCAYNE BLVD, STE 404, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMOLI JUAN MD Manager 21150 BISCAYNE BLVD - STE 404, AVENTURA, FL, 33180
CHRIST MARK MD Manager 21150 BISCAYNE BLVD - STE 404, AVENTURA, FL, 33180
TANNENBAUM STEPHEN MD Manager 21150 BISCAYNE BLVD - STE 404, AVENTURA, FL, 33180
SAMOWITZ HARVEY MD Manager 21150 BISCAYNE BLVD - STE 404, AVENTURA, FL, 33180
WINTON LAWRENCE MD Manager 21150 BISCAYNE BLVD - STE 404, AVENTURA, FL, 33180
SPIEGEL & UTRERA, P.A. Agent -

National Provider Identifier

NPI Number:
1821476896

Authorized Person:

Name:
JUAN PREMOLI
Role:
MEMBER OF COMPANY
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3054669127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State