Search icon

BLUESTAR MEDICAL, P.A.

Company Details

Entity Name: BLUESTAR MEDICAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000056086
FEI/EIN Number 475501495
Address: 4101 NW 4th Street, Plantation, FL, 33317, US
Mail Address: 4101 NW 4th Street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720533680 2016-08-22 2018-09-26 4101 NW 4TH ST STE 211, PLANTATION, FL, 333172840, US 4101 NW 4TH ST STE 211, PLANTATION, FL, 333172840, US

Contacts

Phone +1 954-440-0072
Fax 9547656793

Authorized person

Name VICKY JASMINE MARSH
Role PHYSICIAN
Phone 9544400072

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
MARSH VICKY J Agent 4101 NW 4th Street, Plantation, FL, 33317

President

Name Role Address
MARSH VICKY J President 4101 NW 4th Street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4101 NW 4th Street, Suite 211, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 4101 NW 4th Street, Suite 211, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2017-03-03 4101 NW 4th Street, Suite 211, Plantation, FL 33317 No data
CONVERSION 2016-06-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000183269. CONVERSION NUMBER 500000162445

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000080523 ACTIVE CACE21015885 BROWARD COUNTY COURT 2023-02-06 2028-02-23 $85,624.33 BANK OF AMERICA NATIONAL ASSOCIATION, 100 N. TRYON STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
Domestic Profit 2016-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State