Search icon

PROFESSIONAL MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K86020
FEI/EIN Number 650118659

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

Address: 10686 SW 24TH ST, MIAMI, FL, 33165, US
Mail Address: 10686 SW 24TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIBARREN JOSE President 10686 SW 24TH ST, MIAMI, FL, 33165
IRIBARREN JOSE Director 10686 SW 24TH ST, MIAMI, FL, 33165
IRIBARREN JOSE Agent 10686 SW 24TH ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2020-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 10686 SW 24TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-03-26 10686 SW 24TH ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 10686 SW 24TH ST, MIAMI, FL 33165 -
AMENDMENT 2018-04-23 - -
AMENDMENT 2016-01-22 - -
AMENDMENT 2013-08-22 - -
REINSTATEMENT 1997-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROFESSIONAL MEDICAL GROUP, INC., A/A/O GARY EFREN AVILA SANTANA, 3D2022-1447 2022-08-19 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
21-29687 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROFESSIONAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations Armando A. Brana
Name Hon. Laura Maria Gonzalez-Marques
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
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 2022-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
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 2022-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/26/2022
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROFESSIONAL MEDICAL GROUP, INC., A/A/O IRINA TORRES SUAREZ, 3D2021-0219 2021-01-13 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
17-5627 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-204 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROFESSIONAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations MARTIN E. LEACH, Armando A. Brana
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2021
Docket Date 2021-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-02-18
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-13
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 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
UNITED AUTOMOBILE INSURANCE COMPANY, etc., VS PROFESSIONAL MEDICAL GROUP, INC., etc., 3D2021-0095 2021-01-08 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
18-13348 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-41 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROFESSIONAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations Armando A. Brana, MARTIN E. LEACH
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 18-13348 SP
On Behalf Of PROFESSIONAL MEDICAL GROUP, INC.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROFESSIONAL MEDICAL GROUP, INC., A/A/O MARA LOURDES BARRIOS, 3D2021-0116 2021-01-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5165 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-104 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROFESSIONAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations Armando A. Brana, MARTIN E. LEACH
Name MARIA LOURDES BARRIOS
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 29, 2021.
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
WINDHAVEN INSURANCE COMPANY, VS PROFESSIONAL MEDICAL GROUP, INC., ETC., 3D2021-0077 2021-01-07 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
19-11698

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-345 AP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations CARYN L. BELLUS
Name PROFESSIONAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations Armando A. Brana
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-02-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report as to the stay entered on February 19, 2020, within ten (10) days from the date of this Order.
Docket Date 2021-01-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2020.
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN RESPONSE TO THISCOURT'S ORDER DATED JANUARY 7, 2021
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
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 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of WINDHAVEN INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
Amendment 2020-03-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
Amendment 2018-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496527204 2020-04-28 0455 PPP 10686 Coral Way, MIAMI, FL, 33165-7917
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33165-7917
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34712.21
Forgiveness Paid Date 2021-02-16
6518068304 2021-01-27 0455 PPS 10686 SW 24th St, Miami, FL, 33165-7917
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34542.5
Loan Approval Amount (current) 34542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7917
Project Congressional District FL-27
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34790.45
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State