Search icon

GLOBAL MEDICAL CARE OF FLORIDA LLC

Company Details

Entity Name: GLOBAL MEDICAL CARE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: L16000153831
FEI/EIN Number 81-3573782
Address: 2400 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
Mail Address: 2400 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558817676 2016-08-29 2024-04-12 2400 N UNIVERSITY DRIVE SUITE 215, SUITE 215, PEMBROKE PINES, FL, 330243629, US 2400 N UNIVERSITY DRIVE SUITE 215, SUITE 215, PEMBROKE PINES, FL, 330243629, US

Contacts

Phone +1 754-221-0456
Fax 7542210457

Authorized person

Name TANZEELA KHAN
Role MEDICAL DOCTOR
Phone 7542210456

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
KHAN TANZEELA Agent 2400 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024

Manager

Name Role Address
KHAN TANZEELA Manager 2400 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-05 KHAN, TANZEELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 2400 N. UNIVERSITY DR, STE 215, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-06-10 2400 N. UNIVERSITY DR, STE 215, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2400 N. UNIVERSITY DR, STE 215, PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364927 ACTIVE CACE23012701 CIRCUIT COURT BROWARD COUNTY 2023-06-21 2028-08-03 $67,703.86 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State