Search icon

BROWARD GENERAL URGENT CARE INC.

Company Details

Entity Name: BROWARD GENERAL URGENT CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000046863
FEI/EIN Number 452274407
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
CARRASCO ANDREA Agent 2115 NE 198 TER, MIAMI, FL, 33179

President

Name Role Address
CARRASCO ANDREA President 2115 NE 198 TER, MIAMI, FL, 33179

Vice President

Name Role Address
CARRASCO ANDREA Vice President 2115 NE 198 TER, MIAMI, FL, 33179

Secretary

Name Role Address
CARRASCO ANDREA Secretary 2115 NE 198 TER, MIAMI, FL, 33179

Treasurer

Name Role Address
CARRASCO ANDREA Treasurer 2115 NE 198 TER, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023448 HCG WAIST MANAGEMENT EXPIRED 2016-03-03 2021-12-31 No data 7740 NOVA DR STE A-4, DAVIE, FL, 33324
G12000081515 FLORIDA MENS HEALTH EXPIRED 2012-08-16 2017-12-31 No data 21315 NE 19 CT, MIAMI, FL, 33179
G12000055560 FLORIDA HEALTH CENTER EXPIRED 2012-06-08 2017-12-31 No data 21315 NE 19TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 16991 NE 20th Avenue, North Miami, FL 33162 No data
CHANGE OF MAILING ADDRESS 2017-04-03 16991 NE 20th Avenue, North Miami, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 2115 NE 198 TER, MIAMI, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
ANDREA CARRASCO COHEN, VS EREZ COHEN, et al., 3D2018-0739 2018-04-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8898

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State