Search icon

SUPREME PATIENT CARE, INC.

Company Details

Entity Name: SUPREME PATIENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000118088
FEI/EIN Number 26-2184249
Address: 3201 Griffin rd, 204, Dania beach, FL 33312
Mail Address: 3201 Griffin rd, 204, Dania beach, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194997056 2008-03-31 2008-03-31 2880 W OAKLAND PARK BLVD, SUITE 125 C, OAKLAND PARK, FL, 333111354, US 2880 W OAKLAND PARK BLVD, SUITE 125 C, OAKLAND PARK, FL, 333111354, US

Contacts

Phone +1 267-716-3333

Authorized person

Name VLADIMIR DUBROVIN
Role PRESIDENT
Phone 2677163333

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
Silverstein, Keith D, Esq. Agent 1177 Kane Concourse, 230, Bay Harbor Island, FL 33154

President

Name Role Address
DUBROVIN, VLADIMIR President 3201 Griffin, rd 204 Dania beach, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3201 Griffin rd, 204, Dania beach, FL 33312 No data
CHANGE OF MAILING ADDRESS 2015-04-28 3201 Griffin rd, 204, Dania beach, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1177 Kane Concourse, 230, Bay Harbor Island, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 Silverstein, Keith D, Esq. No data
REINSTATEMENT 2011-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000237819 TERMINATED 1000000356622 BROWARD 2012-12-28 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-07-05
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-15
Domestic Profit 2007-10-29

Date of last update: 26 Jan 2025

Sources: Florida Department of State