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 |
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 | Agent | 2115 NE 198 TER, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
CARRASCO ANDREA | President | 2115 NE 198 TER, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
CARRASCO ANDREA | Vice President | 2115 NE 198 TER, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
CARRASCO ANDREA | Secretary | 2115 NE 198 TER, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
CARRASCO ANDREA | Treasurer | 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 | 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 |
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 |
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 Feb 2025
Sources: Florida Department of State