Search icon

URO-MEDIX, INC. - Florida Company Profile

Company Details

Entity Name: URO-MEDIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URO-MEDIX, 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 30 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P96000095748
FEI/EIN Number 650708785

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

Address: 601 NORTH FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL, 33028, US
Mail Address: 2500 E. HALLANDALE BCH BLVD, PENTHOUSE 2, HALLANDALE, FL, 33009, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508042185 2008-01-14 2008-01-14 8890 W OAKLAND PARK BLVD, SUITE 304, SUNRISE, FL, 333517235, US 6100 HOLLYWOOD BLVD, SUITE 100, HOLLYWOOD, FL, 330247900, US

Contacts

Phone +1 954-748-4771
Phone +1 954-987-3010
Fax 9549870032

Authorized person

Name TONI KELLY
Role ADMINISTRATOR
Phone 9547484771

Taxonomy

Taxonomy Code 208800000X - Urology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URO-MEDIX, INC RETIREMENT PLAN 2009 522072223 2012-01-17 URO-MEDIX, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547484771
Plan sponsor’s address 8890 WEST OAKLAND PARK BLVD, SUITE 304, SUNRISE, FL, 333517222

Plan administrator’s name and address

Administrator’s EIN 522072223
Plan administrator’s name URO-MEDIX, INC
Plan administrator’s address 8890 WEST OAKLAND PARK BLVD, SUITE 304, SUNRISE, FL, 333517222
Administrator’s telephone number 9547484771

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing DAVID JOSEPHS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GITTELMAN MARC M Vice President 21150 BISCAYNE BLVD #404, AVENTURA, FL, 33180
WINTON LAWRENCE M Director 21150 BISCAYNE BLVD, #404, AVENTURA, FL, 33180
WINTON LAWRENCE M Treasurer 21150 BISCAYNE BLVD, #404, AVENTURA, FL, 33180
WEINSTEIN MITCHELL D Vice President 8890 WEST OAKLAND PARK BLVD #304, SUNRISE, FL, 33351
WEINSTEIN MITCHELL D Director 8890 WEST OAKLAND PARK BLVD #304, SUNRISE, FL, 33351
ANTOSEK RICHARD D Vice President 8890 WEST OAKLAND PARK STE 304, SUNRISE, FL, 33351
ANTOSEK RICHARD D President 8890 WEST OAKLAND PARK STE 304, SUNRISE, FL, 33351
ANTOSEK RICHARD D Director 8890 WEST OAKLAND PARK STE 304, SUNRISE, FL, 33351
ANTOSEK RICHARD D Secretary 8890 WEST OAKLAND PARK STE 304, SUNRISE, FL, 33351
SAMOWITZ HARVEY M Vice President 21150 BISCAYNE BLVD STE #404, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 PINES, JACK A, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2500 EAST HALLANDALE BEACH BLVD., PENTHOUSE II, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-03-18 601 NORTH FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 601 NORTH FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
AMENDMENT 1999-06-21 - -

Court Cases

Title Case Number Docket Date Status
ROBERT M. SILVERSTEIN, et al., VS HARVEY SAMOWITZ, M.D., et al., 3D2017-1052 2017-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23982

Parties

Name ROBERT M. SILVERSTEIN
Role Appellant
Status Active
Name URO-MEDIX, INC.
Role Appellee
Status Active
Name HARVEY SAMOWITZ, M.D.
Role Appellee
Status Active
Representations LYNN L. AUDIE, CHARLES WENDER
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT M. SILVERSTEIN
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT M. SILVERSTEIN
Docket Date 2017-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 20, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-30
Reg. Agent Change 2013-04-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State