Search icon

MIAMI MEDICAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
JIMENEZ GRACIELA President 4505 WEST FLAGLER STREET 101, MIAMI, FL, 33134
JIMENEZ GRACIELA Agent 4505 W. FLAGLER ST., MIAMI, FL, 33134

National Provider Identifier

NPI Number:
1831229897

Authorized Person:

Name:
MR. JUAN F. JIMENEZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
3055690071

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS MIAMI MEDICAL GROUP, INC., etc., 3D2021-1176 2021-05-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13362 SP

Parties

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
UNITED AUTOMOBILE INSURANCE COMPANY, VS MIAMI MEDICAL GROUP, INC., etc., 3D2021-1118 2021-05-13 Closed
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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43415.00
Total Face Value Of Loan:
43415.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43416.00
Total Face Value Of Loan:
43416.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43415
Current Approval Amount:
43415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43759.94
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43416
Current Approval Amount:
43416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43745.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State