Entity Name: | DOCTORS ALLIANCE GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCTORS ALLIANCE GROUP CORP 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: | 20 Oct 2010 (15 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GOGGINS PATRICK | Agent | 319 Tyler Street, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 319 Tyler Street, #1, Hollywod, FL 33019 | - |
REINSTATEMENT | 2017-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-01 | 319 Tyler Street, #1, Hollywood, FL 33019 | - |
REINSTATEMENT | 2015-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-01 | 319 Tyler Street, #1, Hollywod, FL 33019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOCTORS ALLIANCE GROUP CORP., VS MGM CONSTRUCTION MANAGERS CORP., et al., | 3D2015-2036 | 2015-09-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOCTORS ALLIANCE GROUP CORP |
Role | Appellant |
Status | Active |
Representations | PATRICK J. GOGGINS |
Name | Dr. Manuel Garcia |
Role | Appellee |
Status | Active |
Name | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC |
Role | Appellee |
Status | Active |
Name | MGM CONSTRUCTION MANAGERS, CORP. |
Role | Appellee |
Status | Active |
Representations | Francisco Touron, III |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-10-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-10-09 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ This appeal is treated as a petition for certiorari, and it is ordered that said petition is hereby dismissed as untimely. The motions to dismiss are hereby denied as moot. |
Docket Date | 2015-10-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DOCTORS ALLIANCE GROUP, CORP. |
Docket Date | 2015-10-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | DOCTORS ALLIANCE GROUP, CORP. |
Docket Date | 2015-10-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MGM CONSTRUCTION MANAGERS CORP. |
Docket Date | 2015-10-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MGM CONSTRUCTION MANAGERS CORP. |
Docket Date | 2015-09-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MGM CONSTRUCTION MANAGERS CORP. |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-09-11 |
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 | DOCTORS ALLIANCE GROUP, CORP. |
Docket Date | 2015-09-03 |
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 | 2015-09-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DOCTORS ALLIANCE GROUP, CORP. |
Docket Date | 2015-09-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 |
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 Apr 2025
Sources: Florida Department of State