Search icon

KAREN M. WALDROP, P.A. - Florida Company Profile

Company Details

Entity Name: KAREN M. WALDROP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN M. WALDROP, P.A. 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: 07 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000075964
FEI/EIN Number 841647434

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

Address: 6039 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: 6039 Collins Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932328861 2007-04-25 2019-08-12 6039 COLLINS AVENUE, STE 811, MIAMI BEACH, FL, 331402251, US 437 W. 41ST STREET, MIAMI BEACH, FL, 331402251, US

Contacts

Phone +1 954-599-4185
Fax 8006971979

Authorized person

Name KAREN M. WALDROP
Role PRESIDENT
Phone 9545994185

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
License Number SA6628
State FL
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 100528500
State FL
Issuer MEDICAID
Number 890509600
State FL

Key Officers & Management

Name Role Address
WALDROP KAREN M President 6039 Collins Avenue, Miami Beach, FL, 33140
WALDROP KAREN M Secretary 6039 Collins Avenue, Miami Beach, FL, 33140
WALDROP KAREN M Director 6039 Collins Avenue, Miami Beach, FL, 33140
Thomas Jose Agent 9710 Stirling Road, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081861 KAREN M. WALDROP, P.A. EXPIRED 2019-08-01 2024-12-31 - 6039 COLLINS AVENUE, STE 811, MIAMI BEACH, FL, 33140
G10000057812 KIDS THERAPY WORKS EXPIRED 2010-06-22 2015-12-31 - 1402 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-04-18 - -
CHANGE OF MAILING ADDRESS 2018-04-18 6039 Collins Avenue, Ste 811, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 6039 Collins Avenue, Ste 811, Miami Beach, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-17 9710 Stirling Road, 101, Hollywood, FL 33024 -
REINSTATEMENT 2015-10-17 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 Thomas, Jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2009-06-03 KAREN M. WALDROP, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265476 TERMINATED 1000000652233 BROWARD 2015-02-13 2025-02-18 $ 1,378.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000960311 TERMINATED 1000000503928 BROWARD 2013-05-16 2023-05-22 $ 1,483.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-04-18
REINSTATEMENT 2015-10-17
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State