Entity Name: | WE CARE MEDICAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WE CARE MEDICAL 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: |
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: | 29 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | P09000089632 |
FEI/EIN Number |
800498740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8660 W. FLAGLER ST., MIAMI, FL, 33144, US |
Mail Address: | 8660 W. FLAGLER ST., MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA MANUEL M | President | 8660 W. FLAGLER ST., MIAMI, FL, 33144 |
GARCES GONZALEZ PEDRO M | Agent | 8660 W. FLAGLER ST., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-05 | 8660 W. FLAGLER ST., SUITE 211, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2016-08-05 | 8660 W. FLAGLER ST., SUITE 211, MIAMI, FL 33144 | - |
AMENDMENT | 2016-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | GARCES GONZALEZ, PEDRO M | - |
AMENDMENT | 2014-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-24 | 8660 W. FLAGLER ST., SUITE 211, MIAMI, FL 33144 | - |
AMENDMENT | 2013-05-24 | - | - |
AMENDMENT | 2012-11-01 | - | - |
AMENDMENT | 2012-05-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEICO GENERAL INSURANCE COMPANY, VS WE CARE MEDICAL SERVICES, INC., A/A/O REYNALDO LLUCH, | 3D2021-0246 | 2021-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | LINDSEY R. TROWELL, DREW KRIEGER, KRISTEN L. WENGER, EDWARD K. COTTRELL, HAYDEE DE LA ROSA-TOLGYESI |
Name | WE CARE MEDICAL SERVICES, INC |
Role | Appellee |
Status | Active |
Representations | Amado Alan Alvarez, MARIA SAMPEDRO-IGLESIA, JOSE R. IGLESIA |
Name | Hon. Gloria Gonzalez-Meyer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WE CARE MEDICAL SERVICES, INC. |
Docket Date | 2021-03-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-03-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | GEICO General Insurance Company |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | GEICO General Insurance Company |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 03/22/2021 |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GEICO General Insurance Company |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEE |
On Behalf Of | WE CARE MEDICAL SERVICES, INC. |
Docket Date | 2021-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ NOTICE OF FILING STATEMENT OF COSTS |
On Behalf Of | WE CARE MEDICAL SERVICES, INC. |
Docket Date | 2021-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-09-26 |
AMENDED ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State