Search icon

WE CARE MEDICAL SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-223 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9163 CC

Parties

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

Documents

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