Search icon

ORTHOPEDIC SURGERY & CARTILAGE REGENERATION, INC. - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC SURGERY & CARTILAGE REGENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPEDIC SURGERY & CARTILAGE REGENERATION, 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P07000122527
FEI/EIN Number 261555780

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

Address: 10121 EAST BROADVIEW DRIVE BAY HARBOR IS, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 10121 EAST BROADVIEW DRIVE BAY HARBOR IS, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114155660 2009-06-23 2009-06-23 1790 SANS SOUCI BLVD, NORTH MIAMI, FL, 331813206, US 1790 SANS SOUCI BLVD, NORTH MIAMI, FL, 331813206, US

Contacts

Phone +1 305-865-6534
Fax 3058926534

Authorized person

Name ALLAN R DUNN
Role MD
Phone 3058656534

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DUNN SUSAN L Director 1790 SAN SOUCI BLVD, NORTH MIAMI, FL, 33181
TRUTE MELVYN Agent 1090 KANE CONCOURSE, STE 202, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 10121 EAST BROADVIEW DRIVE BAY HARBOR ISL;AND FL 3154, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-03-24 10121 EAST BROADVIEW DRIVE BAY HARBOR ISL;AND FL 3154, BAY HARBOR ISLAND, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725719 TERMINATED 1000000683798 DADE 2015-06-24 2025-07-01 $ 357.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000533584 TERMINATED 1000000673704 MIAMI-DADE 2015-04-23 2035-04-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001311928 TERMINATED 1000000414659 MIAMI-DADE 2013-08-29 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001305516 TERMINATED 1000000361938 MIAMI-DADE 2013-08-13 2033-09-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000318371 TERMINATED 1000000270304 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2018-11-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State