Entity Name: | MIAMI MEDICAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI MEDICAL GROUP, 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: |
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: | 12 Jan 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | F65001 |
FEI/EIN Number |
592174220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 W FLAGLER STREET, SUITE 101, MIAMI, FL, 33134, US |
Mail Address: | 4505 W FLAGLER STREET, SUITE 101, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831229897 | 2007-03-07 | 2020-08-22 | 4505 W FLAGLER ST, SUITE 101, MIAMI, FL, 331341500, US | 4505 W FLAGLER ST, SUITE 101, MIAMI, FL, 331341500, US | |||||||||||||||||||
|
Phone | +1 305-445-0048 |
Fax | 3055690071 |
Authorized person
Name | MR. JUAN F. JIMENEZ |
Role | ADMINISTRATOR |
Phone | 3054450068 |
Taxonomy
Taxonomy Code | 171100000X - Acupuncturist |
License Number | 207Q00000X |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JIMENEZ GRACIELA | President | 4505 WEST FLAGLER STREET 101, MIAMI, FL, 33134 |
JIMENEZ GRACIELA | Agent | 4505 W. FLAGLER ST., MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-09 | JIMENEZ, GRACIELA | - |
AMENDMENT | 2018-06-15 | - | - |
AMENDMENT | 2018-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-29 | 4505 W FLAGLER STREET, SUITE 101, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1996-01-29 | 4505 W FLAGLER STREET, SUITE 101, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-24 | 4505 W. FLAGLER ST., SUITE 101, MIAMI, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000377445 | LAPSED | 07-6726 CC 05 (08) | MIAMI DADE COUNTY COURT | 2011-05-12 | 2016-06-15 | $1,861.69 | UNITED AUTOMOBILE INSURANCE COMPANY, 1313 NW 167TH STREET, MIAMI GARDENS, FL 33169 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS MIAMI MEDICAL GROUP, INC., etc., | 3D2021-1176 | 2021-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | MIAMI MEDICAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | MARTIN E. LEACH, Armando A. Brana |
Name | Hon. Gloria Gonzalez-Meyer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-24 |
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 | 2022-07-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-03-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2022-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-2 days to 3/25/2022 |
Docket Date | 2022-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2022-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/2022 |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/21/2022 |
Docket Date | 2022-01-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2021-12-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 22, 2021, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion. |
Docket Date | 2021-12-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-12-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including December 29, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2021-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 11/29/2021 |
Docket Date | 2021-09-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 9/27/2021 |
Docket Date | 2021-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-05-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Automobile Insurance Company |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 06-16565 CC |
Parties
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | MIAMI MEDICAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JOHANNA M. MENENDEZ, Elliot B. Kula, Virginia M. Best, W. Aaron Daniel, Amado Alan Alvarez, William D. Mueller |
Name | HEYDI IZAGUIRRE |
Role | Appellee |
Status | Active |
Name | Hon. Diana Gonzalez-Whyte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-06-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-06-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEY'S FEES |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2021-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2021-05-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MIAMI MEDICAL GROUP, INC. |
Docket Date | 2021-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-19 |
Amendment | 2018-06-15 |
Amendment | 2018-04-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5257368307 | 2021-01-25 | 0455 | PPS | 4505 W Flagler St Ste 101, Coral Gables, FL, 33134-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2339007210 | 2020-04-16 | 0455 | PPP | 4505 W FLAGLER ST #101, CORAL GABLES, FL, 33134-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State