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 |
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 | |||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT M. SILVERSTEIN, et al., VS HARVEY SAMOWITZ, M.D., et al., | 3D2017-1052 | 2017-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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