Search icon

CITI-MD URGENT CARE LLC - Florida Company Profile

Company Details

Entity Name: CITI-MD URGENT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITI-MD 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: 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000248374
FEI/EIN Number 83-2281913

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

Address: 4825 SW 148TH AVE, DAVIE, FL, 33330
Mail Address: 4825 SW 148TH AVE, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063989333 2018-10-25 2019-09-09 4825 SW 148TH AVE, DAVIE, FL, 333302129, US 4825 SW 148TH AVE, DAVIE, FL, 333302129, US

Contacts

Phone +1 954-530-1529
Fax 9546260547

Authorized person

Name DR. THEOPHILUS OKEKE
Role OWNER
Phone 9545301529

Taxonomy

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

Key Officers & Management

Name Role Address
OKEKE THEOPHILUS Authorized Member 5199 NW 85TH AVE, DORAL, FL, 33166
AYYUB RASHID Manager 4686 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066
OKEKE PAMELA V Manager 5199 NW 85TH AVE, DORAL, FL, 33166
BAPTISTE DONNA M Agent 4890 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State