Search icon

ACCESS MEDICAL GROUP OF FLORIDA CITY, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS MEDICAL GROUP OF FLORIDA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS MEDICAL GROUP OF FLORIDA CITY, 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: P11000079218
FEI/EIN Number 453192366

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

Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Address: 6100 Blue Lagoon Dr., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205118874 2011-09-09 2023-05-25 6100 BLUE LAGOON DR, SUITE 365, MIAMI, FL, 331262079, US 751 W PALM DR, FLORIDA CITY, FL, 330343223, US

Contacts

Phone +1 786-322-7333
Fax 7863227329
Phone +1 786-377-0120
Fax 3052486106

Authorized person

Name MR. RAYNY RAMIREZ
Role PRESIDENT
Phone 7863227333

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009427001
State FL
Issuer MEDICAID
Number 009427000
State FL

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Benson Holly Director 7700 Forsyth Blvd., St. Louis, MO, 63105
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
Coffey Chris Director 1301 International Pkwy, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068983 COMMUNITY MEDICAL GROUP EXPIRED 2017-06-23 2022-12-31 - 6100 BLUE LAGOON DRIVE, STE. 365, MIAMI, FL, 33126
G15000095964 COMMUNITY MEDICAL GROUP OF FLORIDA CITY EXPIRED 2015-09-18 2020-12-31 - 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126
G11000108512 COMMUNITY MEDICAL GROUP OF FLORIDA CITY EXPIRED 2011-11-07 2016-12-31 - 995 N MIAMI BEACH BLVD., #100, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000359277. CONVERSION NUMBER 900000207429
AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-04-29 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 -
AMENDMENT 2020-02-28 - -
AMENDMENT 2019-08-21 - -
AMENDMENT 2018-08-08 - -
AMENDMENT 2015-09-14 - -
REGISTERED AGENT NAME CHANGED 2014-08-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Amendment 2020-10-05
ANNUAL REPORT 2020-04-29
Amendment 2020-02-28
Amendment 2019-08-21
ANNUAL REPORT 2019-04-04
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: 02 Mar 2025

Sources: Florida Department of State