Search icon

PLAZA MEDICAL CENTERS, CORP. - Florida Company Profile

Company Details

Entity Name: PLAZA MEDICAL CENTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA MEDICAL CENTERS, CORP. 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: 19 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: F06175
FEI/EIN Number 592042126

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

Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 11211 SW 152ND STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992757140 2006-05-16 2021-03-02 11211 SW 152ND ST, MIAMI, FL, 331571101, US 11211 SW 152ND ST, MIAMI, FL, 331571101, US

Contacts

Phone +1 305-255-1355
Fax 3052552015

Authorized person

Name SPENCER ANGEL
Role PRESIDENT
Phone 3052551355

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA MEDICAL CENTERS 401(K) PLAN 2023 592042126 2024-07-23 PLAZA MEDICAL CENTERS, CORP. 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3052551355
Plan sponsor’s address 11211 SW 152ND STREET, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANGEL SPENCER President 5025 Collins Ave., 2409, MIAMI beach, FL, 33140
ANGEL SPENCER Director 5025 Collins Ave., 2409, MIAMI beach, FL, 33140
CAVANAUGH MICHAEL Vice President 6975 SW 94th St, Pinecrest, FL, 33156
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049684 PMC PLAZA ACTIVE 2016-05-17 2027-12-31 - 11211 SW 152ND ST., MIAMI, FL, 33157
G16000049700 PLAZA MEDICAL ACTIVE 2016-05-17 2027-12-31 - 11211 SW 152ND ST., MIAMI-DADE, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 11211 SW 152ND STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 11211 SW 152ND STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 11211 SW 152ND STREET, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 2005-09-30 PLAZA MEDICAL CENTERS, CORP. -

Court Cases

Title Case Number Docket Date Status
PLAZA MEDICAL CENTERS, CORP., VS KURZBAN KURZBAN TETZELI & PRATT, P.A., etc., et al., 3D2019-0522 2019-03-19 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
18-35392

Parties

Name PLAZA MEDICAL CENTERS, CORP.
Role Appellant
Status Active
Representations PATRICK J. RENGSTL
Name JED KURZBAN
Role Appellee
Status Active
Name KURZBAN KURZBAN TETZELI & PRATT P.A.
Role Appellee
Status Active
Representations JED KURZBAN, Gonzalo R. Dorta, Matias R. Dorta
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Plaza Medical Centers, Corp.
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s 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 2019-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 on or before April 5, 2019.
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Plaza Medical Centers, Corp.

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
Reg. Agent Change 2018-10-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182207305 2020-04-28 0455 PPP 11211 SW 152ND STREET, MIAMI, FL, 33157
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341372
Loan Approval Amount (current) 341372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345309.47
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State