Entity Name: | I & A MEDICAL CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I & A MEDICAL CENTER 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: | 01 Oct 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | P10000080421 |
FEI/EIN Number |
273607147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7171 SW 24 ST #301, MIAMI, FL, 33155 |
Mail Address: | 7171 SW 24 ST #301, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922302009 | 2011-01-04 | 2011-01-04 | 8300 SW 8TH ST STE 303, MIAMI, FL, 331444132, US | 8300 SW 8TH ST STE 303, MIAMI, FL, 331444132, US | |||||||||||||||||
|
Phone | +1 305-265-2004 |
Authorized person
Name | ISRAEL MORFA |
Role | PRESIDENT |
Phone | 3052652004 |
Taxonomy
Taxonomy Code | 323P00000X - Psychiatric Residential Treatment Facility |
License Number | ME106649 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SANTANA AGUSTIN | President | 7171 SW 24 ST #301, MIAMI, FL, 33155 |
REYES MARTA | Vice President | 7171 SW 24 ST #301, MIAMI, FL, 33155 |
SANTANA AGUSTIN | Agent | 7171 SW 24 ST #301, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-21 | 7171 SW 24 ST #301, MIAMI, FL 33155 | - |
AMENDMENT | 2015-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-08 | 7171 SW 24 ST #301, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-07-08 | 7171 SW 24 ST #301, MIAMI, FL 33155 | - |
AMENDMENT | 2013-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-21 | SANTANA, AGUSTIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000363699 | LAPSED | 2012 5844 CC 26 | MIAMI-DADE | 2016-02-10 | 2022-06-28 | $15,555.00 | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS I & A MEDICAL CENTER, INC., A/A/O DAVID D. NUNEZ, | 3D2021-0719 | 2021-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | I & A MEDICAL CENTER INC |
Role | Appellee |
Status | Active |
Representations | Lina Husseini, Maria E. Corredor |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ Reversed and remanded with instructions. |
Docket Date | 2021-09-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | I & A MEDICAL CENTER, INC. |
Docket Date | 2021-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-90 days to 09/18/2021 |
Docket Date | 2021-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | I & A MEDICAL CENTER, INC. |
Docket Date | 2021-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-05-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-04-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-03-11 |
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 | 2021-09-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 18, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2022-03-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-01 |
AMENDED ANNUAL REPORT | 2017-10-06 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State