Search icon

URGENT CARE AND SURGERY CENTER OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

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

URGENT CARE AND SURGERY CENTER OF FORT LAUDERDALE, 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: 23 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000062687
FEI/EIN Number 270598376

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

Address: 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316237902 2011-04-15 2011-04-15 2040 NE 49TH ST, FORT LAUDERDALE, FL, 333084524, US 2040 NE 49TH ST, FORT LAUDERDALE, FL, 333084524, US

Contacts

Phone +1 954-493-8875
Fax 9544938876

Authorized person

Name ALMONTE CARLOS
Role MGR
Phone 9544938875

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
State FL
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
State FL
Is Primary No

Key Officers & Management

Name Role Address
BOGDAN MICHAEL Director 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL, 33308
ROSEN GENE S Agent 1550 NE MIAMI GARDENS DRIVE, MIAMI BEACH, FL, 33179
BELLINA RYAN Director 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039314 OPTIMA HEALTH & DIAGNOSTICS EXPIRED 2011-04-22 2016-12-31 - 2040 NE 49TH STREET, FORT LAUDERDALE, FL, 33308
G10000052804 INTEGRATED MEDICAL GROUP EXPIRED 2010-06-11 2015-12-31 - 2040 NE 49TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-03-26 2040 NORTHEAST 49TH STREET, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2011-06-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-18 ROSEN, GENE SATTY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 1550 NE MIAMI GARDENS DRIVE, SUITE 305, MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000056688 LAPSED 1000000570111 BROWARD 2014-01-02 2024-01-09 $ 638.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000462591 LAPSED COSO-11-008967 HOLLYWOOD, BROWARD COUNTY, FL 2011-12-14 2017-06-04 $2425.00 PAUL SHLUGMAN, 16737 NE 35 AVE., UNIT 3, NORTH MIAMI BEACH, FL, 33160

Documents

Name Date
ANNUAL REPORT 2012-03-26
Off/Dir Resignation 2011-10-13
Amendment 2011-06-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-09-18
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2010-03-18
Domestic Profit 2009-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State