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 (45 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: | 5025 collins ave, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 | 5025 collins ave, MIAMI, FL, 33140 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State