Entity Name: | ACCESS MEDICAL GROUP OF WESTCHESTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCESS MEDICAL GROUP OF WESTCHESTER, INC. 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: | 07 Sep 2011 (14 years ago) |
Date of dissolution: | 20 Nov 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | P11000079213 |
FEI/EIN Number |
453199819
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
C T CORPORATION SYSTEM | 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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State