Search icon

DOCTORS ALLIANCE GROUP CORP

Company Details

Entity Name: DOCTORS ALLIANCE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2010 (14 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P10000086151
FEI/EIN Number APPLIED FOR
Address: 319 Tyler Street, #1, Hollywod, FL, 33019, US
Mail Address: PO Box 402711, Miami Beach, FL, 33140, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174961833 2013-06-04 2013-06-04 400 W 41ST ST, 201, MIAMI BEACH, FL, 331403516, US 400 W 41ST ST, 103, MIAMI BEACH, FL, 331403516, US

Contacts

Phone +1 305-695-0644
Fax 3055321612

Authorized person

Name DR. MIGUEL ISAAC GARCIA
Role CEO & PRESIDENT
Phone 3056950644

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 262022700
State FL

Agent

Name Role Address
GOGGINS PATRICK Agent 319 Tyler Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-02-08 No data No data
CHANGE OF MAILING ADDRESS 2018-05-01 319 Tyler Street, #1, Hollywod, FL 33019 No data
REINSTATEMENT 2017-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 319 Tyler Street, #1, Hollywood, FL 33019 No data
REINSTATEMENT 2015-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 319 Tyler Street, #1, Hollywod, FL 33019 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000443581 LAPSED 12-0037 CC 24 COUNTY COURT MIAMI-DADE COUNTY 2013-01-24 2018-02-20 $49,539.57 MICHAEL I. ROSE, P.A., 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
DOCTORS ALLIANCE GROUP, CORP., VS GENE NEYTMAN D.O., P.A., etc., 3D2012-2588 2012-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-200

Parties

Name DOCTORS ALLIANCE GROUP CORP
Role Appellant
Status Active
Representations MARIO ROITMAN
Name GENE NEYTMAN, LLC
Role Appellee
Status Active
Representations MICHAEL I. ROSE
Name Hon. Mark King Leban
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A)
Docket Date 2012-10-05
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2012-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2012-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-02-08
Off/Dir Resignation 2018-10-15
Reg. Agent Resignation 2018-09-20
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-23
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State