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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State