Search icon

SANCHEZ-CAZAU MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: SANCHEZ-CAZAU MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ-CAZAU MEDICAL GROUP, P.A. 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: 18 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P06000108045
FEI/EIN Number 205403730

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

Address: 777 E 25TH ST, HIALEAH, FL, 33013, US
Mail Address: 777 east 25 street, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518037399 2006-11-08 2024-10-29 777 E 25TH ST STE 109, HIALEAH, FL, 330133804, US 777 E 25TH ST STE 109, HIALEAH, FL, 330133804, US

Contacts

Phone +1 305-889-6670
Fax 3058896671

Authorized person

Name DR. DOLORES SANCHEZ CAZAU
Role PRESIDENT
Phone 3058896670

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number ME95970
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 277766500
State FL

Key Officers & Management

Name Role Address
CAZAU DOLORES S President 777 E 25TH ST, HIALEAH, FL, 33013
CAZAU ANDRES Vice President 777 E 25TH ST, HIALEAH, FL, 33013
CAZAU DOLORES S Agent 777 E 25TH ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038964 MEDGROUP NETWORK MANAGEMENT ACTIVE 2025-03-19 2030-12-31 - 777 EAST 25 STREET SUITE 109, HIALEAH, FL, 33013
G22000104953 UNIVIDA MEDICAL CENTER ACTIVE 2022-08-31 2027-12-31 - 777 EAST 25 STREET SUITE 516, HIALEAH ,FL, FL, 33013
G21000012488 SANCHEZ CAZAU CENTER FOR COVID ACTIVE 2021-01-26 2026-12-31 - 777 EAST 25 STREET SUITE 516, HIALEAH, FL, 33013
G20000034487 TELEMEDICINE 305 ACTIVE 2020-03-21 2025-12-31 - 777 EAST 25 STREET SUITE 516, HIALEAH, FL, 33013
G10000072172 CARIBHEALTH SKIN & WOUND CARE NETWORK EXPIRED 2010-08-05 2015-12-31 - 7171 CORAL WAY ,SUITE 200, MIAMI, FL, 33155
G08087700062 CARIBHEALTH WOUND CARE NETWORK EXPIRED 2008-03-27 2013-12-31 - 1822 EAST 4 AVE SUITE B, HIALEAH, FL, 33010
G08086700001 CARIBHEALTH WOUND CARE NETWORK EXPIRED 2008-03-26 2013-12-31 - 1822 EAST 4 AVE SUITE B, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 777 E 25TH ST, Suite 109, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2025-01-19 777 E 25TH ST, Suite 109, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 777 E 25TH ST, Suite 109, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 777 E 25TH ST, Suite 516, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 777 E 25TH ST, Suite 516, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2018-01-08 777 E 25TH ST, Suite 516, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2013-01-03 CAZAU, DOLORES S -
AMENDMENT AND NAME CHANGE 2009-10-07 SANCHEZ-CAZAU MEDICAL GROUP, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State