Search icon

PROFESSIONAL MEDICAL SRVCS CORP.

Company Details

Entity Name: PROFESSIONAL MEDICAL SRVCS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2001 (24 years ago)
Date of dissolution: 10 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2009 (15 years ago)
Document Number: P01000008413
FEI/EIN Number 651072750
Address: 315 WEST 9TH ST., 2ND FL., HIALEAH, FL, 33010
Mail Address: 315 WEST 9TH ST., 2ND FL., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881733483 2007-02-06 2020-08-22 315 W 9TH ST FL 2, HIALEAH, FL, 330103853, US 315 W 9TH ST FL 2, HIALEAH, FL, 330103853, US

Contacts

Phone +1 305-888-6464
Fax 3058889696

Authorized person

Name MRS. LIZETTE SANTOS
Role PRESIDENT
Phone 3058886464

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Agent

Name Role Address
JARDON LUIS Agent 315 WEST 9TH STREET, HIALEAH, FL, 33010

President

Name Role Address
BANDERA MARTHA President 315 WEST 9TH STREET - 2ND FLOOR, HIALEAH, FL, 33010

Director

Name Role Address
BANDERA MARTHA Director 315 WEST 9TH STREET - 2ND FLOOR, HIALEAH, FL, 33010
GONZALEZ DANIEL Director 315 WEST 9TH STREET - 2ND FLOOR, HIALEAH, FL, 33010

Vice President

Name Role Address
GONZALEZ DANIEL Vice President 315 WEST 9TH STREET - 2ND FLOOR, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900004 SEDUCTION COSMETIC CENTER EXPIRED 2008-03-17 2013-12-31 No data 315 WEST 9ST 2ND FLOOR, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-10 No data No data
AMENDMENT 2008-04-08 No data No data
AMENDMENT 2008-02-29 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-29 JARDON, LUIS No data
AMENDMENT 2006-11-14 No data No data
AMENDMENT 2006-08-22 No data No data
AMENDMENT 2006-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-09 315 WEST 9TH ST., 2ND FL., HIALEAH, FL 33010 No data
AMENDMENT 2005-12-09 No data No data
CHANGE OF MAILING ADDRESS 2005-12-09 315 WEST 9TH ST., 2ND FL., HIALEAH, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460953 ACTIVE 1000000156218 DADE 2010-01-11 2030-03-31 $ 1,385.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001140382 LAPSED 08-2168 CA 25 11TH JUDICIAL CIRCUIT COURT 2009-02-19 2014-04-14 $157,500.00 PEDRO C. PEREZ, 12480 SW 106 STREET, MIAMI, FLORIDA 33186

Documents

Name Date
Voluntary Dissolution 2009-08-10
ANNUAL REPORT 2009-04-27
Amendment 2008-04-08
ANNUAL REPORT 2008-03-01
Amendment 2008-02-29
ANNUAL REPORT 2007-01-30
Amendment 2006-11-14
Amendment 2006-08-22
Amendment 2006-05-23
ANNUAL REPORT 2006-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State