Search icon

URGENT CARE AND SURGERY CENTER, INC - Florida Company Profile

Company Details

Entity Name: URGENT CARE AND SURGERY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENT CARE AND SURGERY CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P09000036080
FEI/EIN Number 264727922

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

Address: 4000 Sheridan Street, Suite A, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Sheridan Street, Suite A, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205169281 2009-09-09 2020-03-11 4000 SHERIDAN ST STE A, HOLLYWOOD, FL, 330213558, US 4000 SHERIDAN ST STE A, HOLLYWOOD, FL, 330213558, US

Contacts

Phone +1 954-239-6060
Fax 9542396100

Authorized person

Name CHRISTOPHER METZLER
Role PRESIDENT
Phone 9542396060

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes
Taxonomy Code 208VP0000X - Pain Medicine Physician
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 305S00000X - Point of Service
License Number MM23282
State FL
Is Primary No

Key Officers & Management

Name Role Address
METZLER MICHELLE President 4000 Sheridan Street, HOLLYWOOD, FL, 33021
METZLER ELLE Agent 4000 Sheridan Street, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041044 911 URGENT CARE ACTIVE 2021-03-25 2026-12-31 - 4000 SHERIDAN STREET, SUITE A, HOLLYWOOD, FL, 33021
G17000000255 HOLLYWOOD FAMILY MEDICAL AND URGENT CARE ACTIVE 2017-01-02 2027-12-31 - 4000 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33021
G12000016270 911 URGENT EXPIRED 2012-02-15 2017-12-31 - 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
AMENDMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 METZLER, ELLE -
AMENDMENT 2012-04-18 - -
AMENDMENT 2011-12-19 - -
AMENDMENT 2010-11-23 - -
AMENDMENT 2009-08-03 - -
AMENDMENT 2009-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000558342 TERMINATED 1000000673420 BROWARD 2015-04-30 2025-05-11 $ 461.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000608332 TERMINATED 1000000393286 BROWARD 2013-03-18 2023-03-27 $ 610.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-17
Amendment 2017-01-09
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419448509 2021-02-18 0455 PPS 4000 Sheridan St Ste A, Hollywood, FL, 33021-3558
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13919.69
Loan Approval Amount (current) 13919.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3558
Project Congressional District FL-25
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14101.22
Forgiveness Paid Date 2022-06-13
5993187303 2020-04-30 0455 PPP 4000 Sheridan Street Suite A, HOLLYWOOD, FL, 33021
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13919.69
Loan Approval Amount (current) 13919.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14025.71
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State