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

Entity Name: | ACCESS MEDICAL GROUP OF FLORIDA CITY, 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: | P11000079218 |
FEI/EIN Number | 453192366 |
Mail Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Address: | 6100 Blue Lagoon Dr., Miami, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State