Search icon

M-CARE PHYSICIAN BILLING SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: M-CARE PHYSICIAN BILLING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-CARE PHYSICIAN BILLING SERVICE CORP. 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000083453
FEI/EIN Number 562284421

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

Address: 2005 W. 62 ST., HIALEAH, FL, 33016
Mail Address: 2005 W. 62 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO ANAYS President 2005 WEST 62 ST, HIALEAH, FL, 33016
COLLAZO ANAYS Secretary 2005 WEST 62 ST, HIALEAH, FL, 33016
COLLAZO ANAYS Director 2005 WEST 62 ST, HIALEAH, FL, 33016
COLLAZO MARIO President 2005 WEST 62 ST, HIALEAH, FL, 33016
COLLAZO MARIO Secretary 2005 WEST 62 ST, HIALEAH, FL, 33016
COLLAZO MARIO Director 2005 WEST 62 ST, HIALEAH, FL, 33016
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-01-15 2005 W. 62 ST., HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 2005 W. 62 ST., HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001153890 LAPSED 1000000466200 MIAMI-DADE 2013-06-18 2023-06-26 $ 4,007.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000051758 LAPSED 1000000247018 DADE 2012-01-13 2022-01-25 $ 1,879.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State