Search icon

BRRH MEDICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRRH MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRRH MEDICAL GROUP, 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 16 Sep 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: L14000180894
FEI/EIN Number 47-2388852

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

Address: 800 MEADOWS RD, BOCA RATON, FL, 33486, US
Mail Address: 800 MEADOWS RD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437557014 2014-12-12 2014-12-12 800 MEADOWS RD, BOCA RATON, FL, 334862304, US 800 MEADOWS RD, BOCA RATON, FL, 334862304, US

Contacts

Phone +1 561-955-3593

Authorized person

Name AMY COLE
Role MANAGER
Phone 5619553593

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MENDEZ LINCOLN Manager 800 MEADOWS RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-09-16 - -
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-07-16 - -

Documents

Name Date
LC Voluntary Dissolution 2021-09-16
ANNUAL REPORT 2021-04-20
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-06-11
LC Amendment 2019-07-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State