Search icon

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

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
NACERA BUSH, D.P.M., et al., VS INEZ LEE, etc., 3D2019-1662 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1369

Parties

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.

Documents

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