Entity Name: | CHEN MEDICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEN MEDICAL ASSOCIATES, P.A. 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: | 21 Jul 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 1991 (34 years ago) |
Document Number: | M35510 |
FEI/EIN Number |
650272881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 NW 167 Street, Miami Gardens, FL, 33169, US |
Mail Address: | 1395 NW 167 Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chen James | President | 1395 NW 167 Street, WESTON, FL, 33332 |
Chen James | Secretary | 1395 NW 167 Street, WESTON, FL, 33332 |
Chen James | Director | 1395 NW 167 Street, WESTON, FL, 33332 |
CHEN MARY | Secretary | 1395 NW 167 Street, Miami, FL, 33169 |
Chen Christopher | Auth | 1395 NW 167 Street, Miami, FL, 33169 |
CHEN MARY | Treasurer | 1395 NW 167 Street, Miami, FL, 33169 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106618 | CHEN SENIOR MEDICAL CENTER | ACTIVE | 2016-09-28 | 2026-12-31 | - | 1395 NW 167 STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 1395 NW 167th Street, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 1395 NW 167th Street, Miami Gardens, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1991-08-06 | CHEN MEDICAL ASSOCIATES, P.A. | - |
REINSTATEMENT | 1991-08-06 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000641912 | TERMINATED | 1000000763292 | MIAMI-DADE | 2017-11-20 | 2037-11-22 | $ 4,313.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NACERA BUSH, D.P.M., et al., VS INEZ LEE, etc., | 3D2019-1662 | 2019-08-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHENMED, LLC |
Role | Appellant |
Status | Active |
Name | CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | JEFFREY BLEICHER, D.O. |
Role | Appellant |
Status | Active |
Name | CHEN MEDICAL NORTH MIAMI BEACH, INC. |
Role | Appellant |
Status | Active |
Name | NACERA BUSH, D.P.M. |
Role | Appellant |
Status | Active |
Representations | Michael R. D'Lugo |
Name | CHEN MEDICAL ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Name | INEZ LEE |
Role | Appellee |
Status | Active |
Representations | MATTHEW E. KAPLAN |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2019-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NACERA BUSH, D.P.M. |
Docket Date | 2019-08-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed within seven (7) days of the filing of the response. |
Docket Date | 2019-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NACERA BUSH, D.P.M. |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition for writ of certiorari. |
On Behalf Of | NACERA BUSH, D.P.M. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-06-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State