Search icon

MIAMI FAMILY MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: MIAMI FAMILY MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FAMILY MEDICINE, P.A. 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: 11 Apr 2011 (14 years ago)
Document Number: P11000035135
FEI/EIN Number 451915484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 SW 13TH ST, Ste 604, Miami, FL, 33130, US
Mail Address: 40 SW 13TH ST, Ste 604, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER ALICIA DDr. President 40 SW 13TH ST, Miami, FL, 33130
Marchello Marc Agent 40 SW 13TH ST, Miami, FL, 33130

National Provider Identifier

NPI Number:
1790071975

Authorized Person:

Name:
DR. ALICIA D COKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3053971392

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-02 1757 SW 3rd Ave, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 1333 S Miami Ave, Ste 303, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Marchello, Marc -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1757 SW 3rd Ave, Miami, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214464 TERMINATED 1000000886385 DADE 2021-04-30 2041-05-05 $ 1,139.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State