Search icon

PHYCARE MEDICAL GROUP INC. - Florida Company Profile

Company Details

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

PHYCARE 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: 31 May 2000 (25 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: P00000052611
FEI/EIN Number 651015345

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

Address: 9419 NE 6th Ave, Miami Shores, FL, 33138, US
Mail Address: 821 S.W. 176TH AVENUE, PEMBROKE PINES, FL, 33029
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ISABELLE President 821 S.W. 176TH AVENUE, PEMBROKE PINES, FL, 33029
DIAZ ISABELLE Vice President 821 S.W. 176TH AVENUE, PEMBROKE PINES, FL, 33029
DIAZ ISABELLE Agent 821 S.W. 176TH AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 9419 NE 6th Ave, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-07-07 DIAZ, ISABELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-07
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-04-08
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State