Search icon

MOUNT SINAI URGENT CARE INC - Florida Company Profile

Company Details

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

MOUNT 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000018507
FEI/EIN Number 37-1717660

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

Address: 5415 N STATE RD 7, TAMARAC, FL, 33319, US
Mail Address: 5415 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
1821400748 2014-05-27 2022-07-21 5413 N STATE ROAD 7, FT LAUDERDALE, FL, 333192921, US 5413 N STATE ROAD 7, FT LAUDERDALE, FL, 333192921, US

Contacts

Phone +1 954-530-6843

Authorized person

Name YANICK DUMESLE
Role OWNER
Phone 4077303113

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MAYS ROMEO President 5415 N STATE RD 7, TAMARAC, FL, 33319
MAYS ROMEO Sr. Agent 5415 N STATE RD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 5415 N STATE RD 7, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 5415 N STATE RD 7, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-06-23 5415 N STATE RD 7, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2016-06-23 MAYS, ROMEO, Sr. -
AMENDMENT 2016-05-19 - -
AMENDMENT 2013-12-06 - -
AMENDMENT 2013-10-15 - -
AMENDMENT 2013-08-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-23
Amendment 2016-05-19
ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Amendment 2013-12-06
Off/Dir Resignation 2013-11-06
Amendment 2013-10-15
Amendment 2013-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State