Search icon

MARIO JOSE QUIROS MEMORIAL PEDIATRICS INC - Florida Company Profile

Company Details

Entity Name: MARIO JOSE QUIROS MEMORIAL PEDIATRICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO JOSE QUIROS MEMORIAL PEDIATRICS 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000037108
FEI/EIN Number 204483046

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

Address: 1951 SW 172ND AVE, SUITE #201, MIRAMAR, FL, 33029
Mail Address: 1951 SW 172ND AVE, SUITE #201, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386821296 2008-01-23 2008-01-23 1951 SW 172ND AVE, SUITE 201, MIRAMAR, FL, 330295593, US 1951 SW 172ND AVE, SUITE 201, MIRAMAR, FL, 330295593, US

Contacts

Phone +1 954-438-1999
Fax 9544384404

Authorized person

Name DR. MARIO I QUIROS
Role OWNER
Phone 9544381999

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
QUIROS MARIO President 1951 SW 172 AVE SUITE #201, MIRAMAR, FL, 33029
CORDOVA DIEGO E Agent 7300 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 1951 SW 172ND AVE, SUITE #201, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2008-07-15 1951 SW 172ND AVE, SUITE #201, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 7300 N KENDALL DR, SUITE #201, MIAMI, FL 33156 -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000512773 LAPSED COWE-12-07710 BROWARD COUNTY COURT 2013-02-19 2018-03-01 $9,713.67 SANOFI PASTEUR, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000891191 LAPSED CACE 10-036961 (13) BROWARD CIR COURT 2013-02-06 2019-09-02 $53,342.07 SOUTH BROWARD HOSPITAL DISTRICT, 3329 JOHNSON STREET, HOLLYWOOD, FL 33021
J11000552807 LAPSED 11-009805 CACE 25 BROWARD COUNTY CIRCUIT COURT 2011-06-29 2016-08-29 $20,625.58 PSS WORLD MEDICAL, INC., 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL 32216
J11000647573 LAPSED 11-009805 CACE 25 BROWARD CIRCUIT COURT 2011-06-29 2016-10-03 $20,625.58 PSS WORLD MEDICAL, INC., 301 GILLS DRIVE, 200, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-09-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-10-11
Domestic Profit 2006-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State