ACCESS MEDICAL GROUP OF WESTCHESTER, INC. - Florida Company Profile

Entity Name: | ACCESS MEDICAL GROUP OF WESTCHESTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2011 (14 years ago) |
Date of dissolution: | 20 Nov 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Nov 2020 (5 years ago) |
Document Number: | P11000079213 |
FEI/EIN Number | 453199819 |
Address: | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105, US |
Mail Address: | 6100 BLUE LAGOON DR - STE. 365, MIAMI, FL, 33126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Baiocchi Sarah | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Isaak Christopher | Treasurer | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
CHERVITZ CHUCK | Director | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
SAMA MICHAEL A | President | 6100 Blue Lagoon Dr., Miami, FL, 33126 |
KOSTER Christopher | Secretary | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069003 | COMMUNITY MEDICAL GROUP | EXPIRED | 2017-06-23 | 2022-12-31 | - | 6100 BLUE LAGOON DRIVE, STE. 365, MIAMI, FL, 33126 |
G15000095965 | COMMUNITY MEDICAL GROUP OF WESTCHESTER | EXPIRED | 2015-09-18 | 2020-12-31 | - | 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126 |
G15000095960 | COMMUNITY MEDICAL GROUP OF WEST KENDALL | EXPIRED | 2015-09-18 | 2020-12-31 | - | 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126 |
G13000112949 | COMMUNITY MEDICAL GROUP | EXPIRED | 2013-11-18 | 2018-12-31 | - | 995 N. MIAMI BEACH BLVD., SUITE 100, N. MIAMI BEACH, FL, 33162 |
G13000061199 | COMMUNITY MEDICAL GROUP OF WEST KENDALL | EXPIRED | 2013-06-18 | 2018-12-31 | - | 995 NORTH MIAMI BEACH BLVD., SUITE 100, NORTH MIAMI BEACH, FL, 33162 |
G11000108509 | COMMUNITY MEDICAL GROUP OF WESTCHESTER | EXPIRED | 2011-11-07 | 2016-12-31 | - | 995 N MIAMI BEACH BLVD., #100, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-11-20 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000358625. CONVERSION NUMBER 500000207405 |
AMENDMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 7700 FORSYTH BLVD, ST. LOUIS, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 7700 FORSYTH BLVD, ST. LOUIS, MO 63105 | - |
AMENDMENT | 2020-02-28 | - | - |
AMENDMENT | 2019-08-21 | - | - |
AMENDMENT | 2018-08-08 | - | - |
AMENDMENT | 2015-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000148279 | TERMINATED | 1000000576239 | MIAMI-DADE | 2014-01-17 | 2034-01-29 | $ 2,982.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-04-30 |
Amendment | 2020-02-28 |
Amendment | 2019-08-21 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2018-08-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-09-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State