Entity Name: | BROWARD GENERAL URGENT CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROWARD GENERAL URGENT CARE 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: | 16 May 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000046863 |
FEI/EIN Number |
452274407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16991 NE 20th Avenue, North Miami, FL, 33162, US |
Mail Address: | 3833 NE 167th street, North MIAMI Beach, FL, 33160, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1154697217 | 2012-03-22 | 2013-11-25 | 2115 NE 198TH TER, MIAMI, FL, 331793133, US | 3267 DAVIE BLVD, FORT LAUDERDALE, FL, 333122755, US | |||||||||||||||||||||
|
Phone | +1 954-524-7449 |
Phone | +1 954-584-7449 |
Fax | 9545847209 |
Authorized person
Name | ANDREA CARRASCO |
Role | OWNER |
Phone | 7867973187 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
License Number | HCC9370 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CARRASCO ANDREA | President | 2115 NE 198 TER, MIAMI, FL, 33179 |
CARRASCO ANDREA | Vice President | 2115 NE 198 TER, MIAMI, FL, 33179 |
CARRASCO ANDREA | Secretary | 2115 NE 198 TER, MIAMI, FL, 33179 |
CARRASCO ANDREA | Treasurer | 2115 NE 198 TER, MIAMI, FL, 33179 |
CARRASCO ANDREA | Agent | 2115 NE 198 TER, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023448 | HCG WAIST MANAGEMENT | EXPIRED | 2016-03-03 | 2021-12-31 | - | 7740 NOVA DR STE A-4, DAVIE, FL, 33324 |
G12000081515 | FLORIDA MENS HEALTH | EXPIRED | 2012-08-16 | 2017-12-31 | - | 21315 NE 19 CT, MIAMI, FL, 33179 |
G12000055560 | FLORIDA HEALTH CENTER | EXPIRED | 2012-06-08 | 2017-12-31 | - | 21315 NE 19TH CT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 16991 NE 20th Avenue, North Miami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 16991 NE 20th Avenue, North Miami, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 2115 NE 198 TER, MIAMI, FL 33179 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA CARRASCO COHEN, VS EREZ COHEN, et al., | 3D2018-0739 | 2018-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA CARRASCO COHEN |
Role | Appellant |
Status | Active |
Representations | Harris J. Buchbinder |
Name | FLORIDA HEALTH CENTER INC |
Role | Appellee |
Status | Active |
Name | PROFESSIONAL PAIN MANAGEMENT CLINIC INC. |
Role | Appellee |
Status | Active |
Name | EREZ COHEN, LLC |
Role | Appellee |
Status | Active |
Representations | DEBORAH ANN BYLES, FELIX F. SABORIO, MICHAEL COMPAGNO, HOLIDAY HUNT RUSSELL |
Name | BROWARD GENERAL URGENT CARE INC. |
Role | Appellee |
Status | Active |
Name | Bart Gershenbaum |
Role | Appellee |
Status | Active |
Name | Gen Z Medical Spa, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Scott M. Bernstein |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-06-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-06-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to dispose with o/a |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-06-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EREZ COHEN |
Docket Date | 2018-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | EREZ COHEN |
Docket Date | 2018-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/24/18 |
Docket Date | 2018-05-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-04-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 5/9/18 |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 16-2695, 16-2054 |
On Behalf Of | ANDREA CARRASCO COHEN |
Docket Date | 2018-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State