Entity Name: | MEDOPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDOPTIONS, 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: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000007104 |
FEI/EIN Number |
204194985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12973 SW 112 St., STE 175, MIAMI, FL, 33186, US |
Mail Address: | 12973 SW 112 Street, #175, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386888162 | 2009-04-24 | 2009-04-24 | 3924 NW 167TH ST, MIAMI GARDENS, FL, 330546240, US | 3924 NW 167TH ST, MIAMI GARDENS, FL, 330546240, US | |||||||||||||||||||
|
Phone | +1 800-969-4965 |
Fax | 7865159241 |
Authorized person
Name | JOHN SANTANA |
Role | PRESIDENT |
Phone | 8009694965 |
Taxonomy
Taxonomy Code | 302F00000X - Exclusive Provider Organization |
License Number | 569338-8 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
MEDOPTIONS NETWORK SOLUTIONS LLC | Director |
MEDOPTIONS NETWORK SOLUTIONS LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 12973 SW 112 St., STE 175, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | MedOptions Network Solutions, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 12973 SW 112 Street, #175, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 12973 SW 112 St., STE 175, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000142919 | LAPSED | 2017 007414 CA 01 | MIAMI DADE CO. | 2018-02-12 | 2023-04-06 | $149,190.41 | CIT FINANCE LLC, 1 CIT DRIVE, LIVINGSTON, NJ 07039 |
J16000383418 | LAPSED | 2016-000296-CA-01 | MIAMI DADE CO. CIRCUIT COURT | 2016-06-06 | 2021-06-22 | $120,412.85 | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNSHINE STATE HEALTH PLAN, INC. VS MEDOPTIONS, INC. | 3D2016-2431 | 2016-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | CAROL A. LICKO, CRAIG H. SMITH, JAMES L. VANLANDINGHAM |
Name | MEDOPTIONS, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY AARON BACKMAN, ULYSSES L. FELDER, John H. Pelzer, CHRISTINA GUZMAN |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-29 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-11-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pursuant to the parties’ joint stipulation for dismissal, this case is dismissed with each party to bear its own costs and attorney’s fees.SALTER, EMAS and LOGUE, JJ., concur. |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-27 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-09-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset for 11-15-17 |
Docket Date | 2017-09-15 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-09-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ Joint motion. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-07-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of MONDAY, JULY 10, 2017, at 9:30 o'clock A.M., and is reset on TUESDAY, SEPTEMBER 19, 2017, at 9:30 o'clock A.M. with TEN (10) minutes each side for oral argument.LOGUE, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2017-06-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ joint motion |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Reset to 7-10-17 |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2017-05-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2017-01-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ STATEMENT REGARDING O/A |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2017-01-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-12-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-11-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-11-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDOPTIONS, INC. |
Docket Date | 2016-10-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2016-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State