Search icon

PHYSICIAN MED-CARE PROVIDERS,CORP - Florida Company Profile

Company Details

Entity Name: PHYSICIAN MED-CARE PROVIDERS,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN MED-CARE PROVIDERS,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: 04 May 2005 (20 years ago)
Date of dissolution: 06 Oct 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: P05000065877
FEI/EIN Number 202784644

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

Address: 7975 NW 154 STREET, 200, MIAMI LAKES, FL, 33016, US
Mail Address: 7975 NW 154 STREET, 200, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ ODALYS President 7975 NW 154 STREET, MIAMI LAKES, FL, 33016
ENRIQUEZ ODALYS Agent 7975 NW 154 STREET, MIAMI LAKES, FL, 33016

National Provider Identifier

NPI Number:
1114195427

Authorized Person:

Name:
GARY ROBERTSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3055589520

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-10-06 - DISSOLUTION W/ NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-02 7975 NW 154 STREET, 200, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 7975 NW 154 STREET, 200, MIAMI LAKES, FL 33016 -
AMENDMENT 2009-05-04 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 ENRIQUEZ, ODALYS -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 7975 NW 154 STREET, 310, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-10-06
ANNUAL REPORT 2010-04-02
Amendment 2009-05-04
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-06-04
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State