Search icon

PHYSICIAN MANAGEMENT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN MANAGEMENT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN MANAGEMENT GROUP 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000053347
FEI/EIN Number 643119176

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

Address: 8370 W FLAGLER ST #222, MIAMI, FL, 33144
Mail Address: 10454 NW 31 TERR, DORAL, FL, 33172
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT SERGIO A President 8370 W. FLAGLER ST., MIAMI, FL, 33144
BETANCOURT SERGIO A Agent 8370 W. FLAGLER ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-14 8370 W FLAGLER ST #222, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-17 - -
REGISTERED AGENT NAME CHANGED 2009-03-17 BETANCOURT, SERGIO A -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 8370 W. FLAGLER ST., MIAMI, FL 33144 -
AMENDMENT 2007-04-23 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460374 TERMINATED 1000000660035 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001544130 ACTIVE 1000000359903 MIAMI-DADE 2013-10-11 2033-10-29 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001334441 TERMINATED 1000000503379 MIAMI-DADE 2013-08-26 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000395205 ACTIVE 1000000269752 MIAMI-DADE 2012-04-19 2032-05-09 $ 565.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000773981 LAPSED 11-17078 CA 24 MIAMI-DADE COUNTY 2011-11-15 2016-11-28 $53,505.17 RESPIRONICS, INC., 175 CHASTAIN MEADOWS COURT, KENNESAW, GA 30144

Documents

Name Date
REINSTATEMENT 2010-01-14
Amendment 2009-03-17
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-28
Amendment 2007-04-23
REINSTATEMENT 2006-10-17
REINSTATEMENT 2005-11-17
Domestic Profit 2004-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State