CHEN MEDICAL ASSOCIATES, P.A. - Florida Company Profile

Entity Name: | CHEN MEDICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
Mail Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
City: | Miami |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State