Search icon

MEDOPTIONS, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role
MEDOPTIONS NETWORK SOLUTIONS LLC Director
MEDOPTIONS NETWORK SOLUTIONS LLC Agent

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SUNSHINE STATE HEALTH PLAN, INC. VS MEDOPTIONS, INC. 3D2016-2431 2016-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29198

Parties

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.

Documents

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