Search icon

URGENT CARE OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: URGENT CARE OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENT CARE OF FORT LAUDERDALE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P13000048703
FEI/EIN Number 462925470

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

Address: 1820 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
Mail Address: PO BOX 11527, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIM AMJAD MD President 1820 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
MUNIM AMJAD MD Agent 1820 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

National Provider Identifier

NPI Number:
1811335144

Authorized Person:

Name:
MR. ROBERT HIGGINS
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9547716863

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 MUNIM, AMJAD, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3340
Current Approval Amount:
3340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3365.7
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3340
Current Approval Amount:
3340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3387.97

Date of last update: 01 May 2025

Sources: Florida Department of State