Search icon

PHYSICIANS MANAGEMENT NETWORK OF FLORIDA, INC.

Company Details

Entity Name: PHYSICIANS MANAGEMENT NETWORK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000050720
FEI/EIN Number 043651037
Address: 782 NW 42ND AVENUE, S-550, MIAMI, FL, 33126
Mail Address: 782 NW 42ND AVENUE, S-550, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RONALD S. LOWY, ESQUIRE Agent 169 East Flagler Street, Suite 700, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
BEHAR VICTOR Chief Executive Officer 782 NW 42ND AVENUE, S-550, MIAMI, FL, 33126

Chief Information Officer

Name Role Address
BLANCO JOSE J Chief Information Officer 782 NW 42ND AVENUE, S-550, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 169 East Flagler Street, Suite 700, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 782 NW 42ND AVENUE, S-550, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2010-01-20 782 NW 42ND AVENUE, S-550, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2010-01-20 RONALD S. LOWY, ESQUIRE No data
CANCEL ADM DISS/REV 2007-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State