Search icon

ABG PROFESSIONAL HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABG PROFESSIONAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABG PROFESSIONAL HEALTH SERVICES, 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: 25 May 2007 (18 years ago)
Date of dissolution: 05 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2014 (11 years ago)
Document Number: P07000062984
FEI/EIN Number 260253467

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

Address: 8300 WEST FLAGLER STREET, SUITE 200, MIAMI, FL, 33144
Mail Address: 8300 WEST FLAGLER STREET, SUITE 200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386831162 2007-09-26 2013-12-30 8300 W FLAGLER ST, SUITE 256, MIAMI, FL, 331446000, US 8300 W FLAGLER ST, SUITE 256, MIAMI, FL, 331446000, US

Contacts

Phone +1 305-554-5234
Fax 3055545235

Authorized person

Name MR. JORGE BENITEZ
Role ADMINISTRATOR
Phone 3055545234

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992890
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651741200
State FL

Key Officers & Management

Name Role Address
REYES CARMEN President 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
REYES CARMEN Director 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
BENITEZ JORGE Vice President 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
BENITEZ JORGE Director 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
GONZALEZ GISELLE Vice President 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
GONZALEZ GISELLE Director 8300 WEST FLAGLER ST SUITE 200, MIAMI, FL, 33144
BENITEZ JORGE Agent 8300 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 8300 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-07-17 8300 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 8300 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-17
Domestic Profit 2007-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State