Search icon

PEDIATRICS URGENT CARE LLC - Florida Company Profile

Company Details

Entity Name: PEDIATRICS URGENT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRICS URGENT CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L14000194936
FEI/EIN Number APPLIED FOR

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

Address: 1744 NW 192 STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 1744 NW 192 STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003289604 2015-11-04 2015-11-05 1744 NW 192ND ST, MIAMI GARDENS, FL, 330562860, US 7900 NW 27TH AVE STE F3, MIAMI, FL, 331474909, US

Contacts

Phone +1 305-758-0591

Authorized person

Name MR. FLETCHER PASCHAL IV
Role MANAGING MEMBER
Phone 3057732549

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PASCHAL FLETCHER III Authorized Member 1744 NW 192 STREET, MIAMI GARDENS, FL, 33056
PASCHAL FLETCHER AIV Authorized Member 1744 NW 192 STREET, MIAMI GARDENS, FL, 33056
PASCHAL FLETCHER III Agent 1744 NW 192 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 PASCHAL, FLETCHER, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-15
Florida Limited Liability 2014-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State