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. |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | - |
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