Search icon

NOVEAU MED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NOVEAU MED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVEAU MED SERVICES, INC. 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 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000149530
FEI/EIN Number 201849989

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

Address: 111 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
Mail Address: 111 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346284676 2006-06-16 2020-08-22 111 CURTISS PKWY, MIAMI SPRINGS, FL, 331665220, US 111 CURTISS PKWY, MIAMI SPRINGS, FL, 331665220, US

Contacts

Phone +1 305-805-9926
Fax 3058059930

Authorized person

Name DR. OSCAR J. DOMINGUEZ
Role MEDICAL DIRECTOR
Phone 3058059926

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME85157
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARCIA-OLIVER & MAINIERI PA Agent 782 NE LEJEUNE RD SUITE 447, MIAMI, FL, 33126
COLLAZO BLAS D Vice President 1133 S.W. 23RD AVENUE, MIAMI, FL, 33135
HERNANDEZ ENRIQUE President 10231 N.W. 129TH STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-22 111 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-11-22 111 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000457637 ACTIVE 1000000146230 DADE 2009-11-12 2030-03-31 $ 1,031.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-12-21
REINSTATEMENT 2006-11-24
Off/Dir Resignation 2006-10-18
ANNUAL REPORT 2005-11-22
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State