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: Florida Profit Corporation

FAMILY URGENT CARE OF HOLLYWOOD, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000076564
FEI/EIN Number 90-0407603

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295971448 2008-12-17 2008-12-17 3700 WASHINGTON ST, SUITE #402, HOLLYWOOD, FL, 330218256, US 3700 WASHINGTON ST, SUITE #402, HOLLYWOOD, FL, 330218256, US

Contacts

Phone +1 954-889-0211
Fax 9548890213

Authorized person

Name DR. MICHAEL JOACHIM MCKENZIE
Role VICE-PRESIDENT
Phone 9548890211

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number ME87219
State FL
Is Primary Yes

Key Officers & Management

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

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: 24 Feb 2025

Sources: Florida Department of State