Search icon

CEDARS SINAI URGENT CARE INC - Florida Company Profile

Company Details

Entity Name: CEDARS SINAI URGENT CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDARS SINAI 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000098788
FEI/EIN Number 461500007

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

Address: 5409 N STATE RD 7, TAMARAC, FL, 33319, US
Mail Address: 5409 N STATE RD 7, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386061356 2014-03-27 2014-05-13 3801 N UNIVERSITY DR, STE505, SUNRISE, FL, 333516332, US 3801 N UNIVERSITY DR, STE505, SUNRISE, FL, 333516332, US

Contacts

Phone +1 954-633-4303

Authorized person

Name MR. RENE NICOLAS JR.
Role OWNER/PRESIDENT
Phone 9546334303

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number HCC9838
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NICOLAS RENE JR President 3730 INVERRARY DR, LAUDERHILL, FL, 33319
DESPINOSSE SALLY Secretary 701 AZALEA CT., PLANTATION, FL, 33317
NICOLAS RENE JR Agent 3730 INVERRARY DR, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027568 FIRST RESPONSE IMAGING CENTER EXPIRED 2015-03-16 2020-12-31 - 5409 N STATE RD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-04-14 CEDARS SINAI URGENT CARE INC -
NAME CHANGE AMENDMENT 2015-03-23 FIRST RESPONSE URGENT CARE INC. -
CHANGE OF MAILING ADDRESS 2015-03-23 5409 N STATE RD 7, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 5409 N STATE RD 7, TAMARAC, FL 33319 -
AMENDMENT 2014-09-22 - -
NAME CHANGE AMENDMENT 2014-05-08 CEDARS SINAI URGENT CARE INC -
NAME CHANGE AMENDMENT 2014-03-24 CEDERS SINAI URGENT CARE INC -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000276630 TERMINATED 1000000658629 BROWARD 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000276655 ACTIVE 1000000658631 BROWARD 2015-02-12 2025-02-18 $ 1,120.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Name Change 2015-04-14
Name Change 2015-03-23
Amendment 2014-09-22
Name Change 2014-05-08
ANNUAL REPORT 2014-05-01
Name Change 2014-03-24
REINSTATEMENT 2013-12-02
Amendment and Name Change 2013-05-20
Domestic Profit 2012-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State