Search icon

PHYSICIAN MANAGEMENT ASSOCIATES SE, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN MANAGEMENT ASSOCIATES SE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN MANAGEMENT ASSOCIATES SE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Oct 2009 (15 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L09000102385
FEI/EIN Number 271173883

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

Address: 8700 W Flagler Street, Miami, FL, 33174, US
Mail Address: 8700 W Flagler Street, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Stanton k Manager 8700 W Flagler Street, Miami, FL, 33174
Collins Stanton k Agent 8700 W Flagler Street, Doral, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 8700 W Flagler Street, Suite 280, Doral, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 8700 W Flagler Street, Suite 280, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-03-23 8700 W Flagler Street, Suite 280, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Collins, Stanton k -
REINSTATEMENT 2015-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-04-05 PHYSICIAN MANAGEMENT ASSOCIATES SE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-07-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
LC Amendment and Name Change 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State