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 |
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 | 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 |
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 GENE NEYTMAN D.O., P.A., etc., | 3D2012-2588 | 2012-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Feb 2025
Sources: Florida Department of State