Search icon

HERNANDEZ PROFESSIONAL MEDICAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ PROFESSIONAL MEDICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ PROFESSIONAL MEDICAL SERVICES 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000009508
FEI/EIN Number 061680895

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

Address: 5511 S.W. 8TH ST., # 101, MIAMI, FL, 33134
Mail Address: 15649 SW 60 ST., MIAMI, FL, 33193
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528091626 2006-07-09 2008-06-19 7824 SW 195TH TER, CUTLER BAY, FL, 331578130, US 1835 W FLAGLER ST, SUITE 4, MIAMI, FL, 331351917, US

Contacts

Phone +1 305-541-4004
Fax 3056444988

Authorized person

Name DR. MIGUEL F HERNANDEZ
Role PHYSICIAN
Phone 3055414004

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 259453600
State FL

Key Officers & Management

Name Role Address
MONTOYA KARLA President 15649 SW 60 ST., MIAMI, FL, 33193
HERNANDEZ MIGUEL M Vice President 15649 SW 60 ST., MIAMI, FL, 33193
HERNANDEZ MIGUEL M Agent 15649 S.W. 60 ST., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-26 HERNANDEZ, MIGUEL M.D. -
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 5511 S.W. 8TH ST., # 101, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 15649 S.W. 60 ST., MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2005-07-12 - -
CHANGE OF MAILING ADDRESS 2005-07-12 5511 S.W. 8TH ST., # 101, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-09-23 - -
AMENDMENT 2003-02-07 - -

Documents

Name Date
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-26
REINSTATEMENT 2005-07-12
Amendment 2003-09-23
Amendment 2003-02-07
Domestic Profit 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State