Search icon

SOUTHEAST FLORIDA UROLOGY LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLORIDA UROLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST FLORIDA UROLOGY 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000153611
FEI/EIN Number 474748378

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

Address: 500 NORTH HIATUS ROAD, SUITE 107, PEMBROKE PINES, FL, 33026, US
Mail Address: 500 NORTH HIATUS ROAD, SUITE 107, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497122519 2015-08-24 2015-08-24 500 N HIATUS RD, SUITE 107, PEMBROKE PINES, FL, 330265213, US 500 N HIATUS RD, SUITE 107, PEMBROKE PINES, FL, 330265213, US

Contacts

Phone +1 954-392-6606
Fax 9543926169

Authorized person

Name ROBERT SHERMAN
Role CEO
Phone 9543926606

Taxonomy

Taxonomy Code 208800000X - Urology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SHERMAN ROBERT HMD Manager 500 NORTH HIATUS ROAD, SUITE 107, PEMBROKE PINES, FL, 33026
SHERMAN ROBERT HMD Agent 500 NORTH HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SHERMAN, ROBERT H, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State