PLAZA MEDICAL CENTERS, CORP. - Florida Company Profile

Entity Name: | PLAZA MEDICAL CENTERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Mail Address: | 5025 collins ave, 2409, MIAMI, FL, 33140, US |
Address: | 5025 collins ave, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
City: | Miami Beach |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State