Search icon

PHYSICIANS CARE GROUP HEALTH CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS CARE GROUP HEALTH CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS CARE GROUP HEALTH CHOICE, 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 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000103360
FEI/EIN Number 261097707

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

Address: 4201 PALM AVENUE, SUITE C, HIALEAH, FL, 33012
Mail Address: 4201 PALM AVENUE, SUITE C, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558505297 2009-04-24 2009-04-24 4201 PALM AVE STE C, HIALEAH, FL, 330124424, US 4201 PALM AVE STE C, HIALEAH, FL, 330124424, US

Contacts

Phone +1 305-796-3544
Fax 3058230096

Authorized person

Name ENRIQUE ZAMORA
Role PRESIDENT
Phone 3057963544

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZAMORA ENRIQUE President 3520 W. 18 AVE # 115, HIALEAH, FL, 33012
ZAMORA ENRIQUE Director 3520 W. 18 AVE # 115, HIALEAH, FL, 33012
MONTERO ANGEL Manager 4201 PALM AVE. STE C, HIALEAH, FL, 33012
MONTERO ANGEL Director 4201 PALM AVE. STE C, HIALEAH, FL, 33012
ZAMORA ENRIQUE Agent 4201 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-09 4201 PALM AVENUE, SUITE C, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-09-09 4201 PALM AVENUE, SUITE C, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-09 4201 PALM AVENUE, SUITE C, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-05-17 ZAMORA, ENRIQUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000034929 TERMINATED 1000000246194 DADE 2012-01-09 2032-01-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-09-09
ANNUAL REPORT 2008-05-17
Domestic Profit 2007-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State