Search icon

ER URGENT CARE HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ER URGENT CARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER URGENT CARE HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000110513
FEI/EIN Number 042237138

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

Address: 700 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179
Mail Address: 700 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ER URGENT CARE HOLDINGS, INC., NEW YORK 3280410 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001307697 850 IVES DAIRY RD, SUITE T-64, NORTH MIAMI BEACH, FL, 33179 850 IVES DAIRY RD, SUITE T-64, NORTH MIAMI BEACH, FL, 33179 305-917-9170

Filings since 2007-10-12

Form type SB-2
File number 333-146682
Filing date 2007-10-12
File View File

Filings since 2007-01-11

Form type REGDEX
File number 021-70721
Filing date 2007-01-11
File View File

Filings since 2005-08-10

Form type REGDEX/A
File number 021-70721
Filing date 2005-08-10
File View File

Filings since 2004-11-01

Form type REGDEX
File number 021-70721
Filing date 2004-11-01
File View File

Key Officers & Management

Name Role Address
SOLOMON MARK President 700 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179
PIERSON TOM Agent 700 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-08-27 - -
AMENDMENT 2008-08-04 - -
AMENDMENT 2008-06-25 - -
AMENDMENT 2008-04-08 - -
AMENDMENT 2008-03-05 - -
AMENDMENT 2008-01-30 - -
AMENDMENT 2007-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000236639 TERMINATED 1000000352486 BROWARD 2012-12-26 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000317066 LAPSED 08-19600 CA (06) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-09-23 2013-09-29 $21,348.80 THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
REINSTATEMENT 2008-10-07
Amendment 2008-08-27
Amendment 2008-08-04
Amendment 2008-06-25
Amendment 2008-04-08
Amendment 2008-03-05
Amendment 2008-01-30
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-05-02
Amendment 2007-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State