Search icon

FAMILY URGENT CARE OF HOLLYWOOD, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILY URGENT CARE OF HOLLYWOOD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY URGENT CARE OF HOLLYWOOD, P.A. 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000076564
FEI/EIN Number 900407603

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

Address: 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021, US
Mail Address: 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWAN LILIANA M President 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021
AWAN LILIANA M Agent 4050 SHERIDAN STREET, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1295971448

Authorized Person:

Name:
DR. MICHAEL JOACHIM MCKENZIE
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9548890213

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-11 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-08-11 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-11 4050 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021 -

Documents

Name Date
Amendment 2018-10-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-06-29
ANNUAL REPORT 2010-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State