Search icon

PREFERRED CARE PARTNERS MEDICAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PREFERRED CARE PARTNERS MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED CARE PARTNERS MEDICAL GROUP, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P08000010200
FEI/EIN Number 26-1845018

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

Address: 9100 South Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
Mail Address: 9100 South Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREFERRED CARE PARTNERS MEDICAL GROUP, INC., MINNESOTA c500a495-1426-e811-9158-00155d0d6f70 MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548545403 2011-10-11 2011-10-11 PO BOX 566538, MIAMI, FL, 332566538, US 5355 W 20TH AVE, HIALEAH, FL, 330122100, US

Contacts

Phone +1 305-824-5660
Fax 3058245666

Authorized person

Name MR. JOSEPH L CARUNCHO
Role PRESIDENT
Phone 3056708440

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Velasco, Jr. Jose L Director 9100 South Dadeland Boulevard, Miami, FL, 33156
Semmer Peter A Chief Financial Officer 9800 Health Care Lane, Minnetonka, MN, 55344
Gill Peter M Treasurer 9900 Bren Rd E, Minnetonka, MN, 55343
Lang Heather A Assi 9900 Bren Rd E, Minnetonka, MN, 55343
Rodriguez Roger President 9100 South Dadeland Boulevard, Miami, FL, 33156
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045786 PREFERRED CARE PARTNERS MEDICAL GROUP OF WESTCHESTER EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6533
G10000045792 PREFERRED CARE PARTNERS MEDICAL GROUP OF HIALEAH EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6538
G10000045793 PREFERRED CARE PARTNERS MEDICAL GROUP OF LITTLE HAVANA EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6538
G10000045797 PREFERRED CARE PARTNERS MEDICAL GROUP OF WEST HIALEAH EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6538
G10000045802 PREFERRED CARE PARTNERS MEDICAL GROUP OF RED ROAD EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6538
G10000045804 PREFERRED CARE PARTNERS MEDICAL GROUP OF NORTH SHORE EXPIRED 2010-05-25 2015-12-31 - PO BOX 56-6538, MIAMI, FL, 33256-6538

Events

Event Type Filed Date Value Description
MERGER 2022-02-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000059044. MERGER NUMBER 700000224077
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-05-18 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-10-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-10-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
OSVALDO MARTINEZ, VS PREFERRED CARE PARTNERS, INC., et al., 3D2016-0440 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-39331

Parties

Name OSVALDO MARTINEZ
Role Appellant
Status Active
Name PREFERRED CARE PARTNERS MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS, INC.
Role Appellee
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice for extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including June 14, 2017. No further extensions will be entertained and a reply brief filed after June 14, 2017 will no be considered.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-06-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 19, 2017. The Court will consider the case without oral argument. ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s notice of extension of time to file reply brief is treated as a motion for extension of time to file the reply brief and the motion is granted to and including June 11, 2017.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-05-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ PS Osvaldo Martinez
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-04-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/21/17
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/1/17
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-12-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Ron M. Kleiner, Esquire and Courtney Montiero, Esquire are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 15, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/15/16
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/16/16
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to the record.
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s May 3, 2016 motion to supplement the record and to stay briefing pending supplementation is granted, and the appellant shall supplement the record on appeal with the transcripts as stated in said motion. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2016-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier¿s check or money order on or before March 6, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State