Search icon

CARIBBEAN MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN MEDICAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P06000083340
FEI/EIN Number 205201423

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

Address: 900 WEST 49TH ST,, HIALEAH, FL, 33012, US
Mail Address: 900 WEST 49TH ST,, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609964667 2006-10-11 2016-08-18 7312 W 20TH AVE, HIALEAH, FL, 330161855, US 7312 W 20 AVE, HIALEAH, FL, 33016, US

Contacts

Phone +1 305-342-3335
Fax 7865343241

Authorized person

Name ARIOSTO ARCE
Role PRESIDENT
Phone 3052210515

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SUAREZ MORALES ALEXIS President 900 WEST 49TH ST,, HIALEAH, FL, 33012
SUAREZ MORALES ALEXIS Agent 900 WEST 49TH ST,, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 SUAREZ MORALES, ALEXIS -
AMENDMENT 2018-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-29 900 WEST 49TH ST,, SUITE 216, HIALEAH, FL 33012 -
AMENDMENT 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 900 WEST 49TH ST,, SUITE 216, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-05-04 900 WEST 49TH ST,, SUITE 216, HIALEAH, FL 33012 -
AMENDMENT 2016-05-12 - -
AMENDMENT 2014-06-23 - -

Court Cases

Title Case Number Docket Date Status
Y.H. IMAGING, INC., et al., VS PROGRESSIVE EXPRESS INS. CO., et al., 3D2015-1284 2015-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28845

Parties

Name NATIONAL THERAPY CENTER, INC.
Role Appellant
Status Active
Name CARIBBEAN MEDICAL CENTER, INC.
Role Appellant
Status Active
Name J & C IMAGING, INC.
Role Appellant
Status Active
Name Y H IMAGING INC
Role Appellant
Status Active
Representations KELLY M. ARIAS
Name A & F THERAPY CENTER
Role Appellant
Status Active
Name VIVA X-RAY MEDICAL DIAGNOSTIC
Role Appellant
Status Active
Name UNIVERSAL XRAY CORP
Role Appellant
Status Active
Name SOUTH FLORIDA MEDICAL HEALTH, INC.
Role Appellant
Status Active
Name A & O SERVICES, CORP
Role Appellant
Status Active
Name THERAPY MEDICAL REHAB CORP
Role Appellant
Status Active
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID A. BRONSTEIN, DAVID R. STRONG, DOLINA LORDEUS LASCAZE, Amado Alan Alvarez, MARK A. HUMPHREY, DOUGLAS G. BREHM, Maury L. Udell, Eliot B. Dempsey, GAVIN N.L. WHITE, RINA F. KAPLAN, TIMOTHY W. HARRINGTON, LAWRENCE M. KOPELMAN, DEBORAH P. IZQUIERDO, MATTHEW D. HELLMAN, Christopher L. Kirwan, RACHEL H. MINETREE, LINDA KELLY KEARSON, NEIL V. SINGH, JESSICA Z. MARTIN, LYNNE F. DAVIS, JOHN J. MURPHY, HAYDEE DE LA ROSA-TOLGYESI, ANTONIO J. RODRIGUEZ
Name HON. JACQUELINE SCHWARTZ
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. This cause is removed from the oral argument calendar of Wednesday, January 20, 2016.
Docket Date 2016-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE RACHEL H. MINETREE 519774
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2015-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. notice of supplemental authority
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2015-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-07-10
Type Response
Subtype Reply
Description REPLY ~ the response
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-07-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2015-07-01
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2015-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26. 2015.
Docket Date 2015-06-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300 filing fee for a petition is due.
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ Notice of filing amended service list
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-06-05
Type Notice
Subtype Notice
Description Notice ~ of filing designated e-mail address
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-06-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Y. H. IMAGING, INC.
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-14
Amendment 2018-06-26
ANNUAL REPORT 2018-06-22
AMENDED ANNUAL REPORT 2017-11-29
Amendment 2017-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State