Search icon

ACCESS MEDICAL GROUP OF OPA-LOCKA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCESS MEDICAL GROUP OF OPA-LOCKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 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: P11000085655
FEI/EIN Number 453505196
Address: 7700 FORSYTH BLVD, ST. LOUIS, FL, 63105, US
Mail Address: 6100 BLUE LAGOON - STE. 365, MIAMI, FL, 33126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baiocchi Sarah Vice President 7700 Forsyth Blvd, St. Louis, MO, 63105
Dinkelman Tricia Vice President 7700 Forsyth Blvd, St. Louis, MO, 63105
Isaak Chris Treasurer 7700 Forsyth Blvd, St. Louis, MO, 63105
CHERVITZ CHUCK Director 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105
SAMA MICAHEL A President 6100 Blue Lagoon Dr., Miami, FL, 33126
SAMA MICAHEL A Chief Executive Officer 6100 Blue Lagoon Dr., Miami, FL, 33126
KOSTER Christopher Secretary 7700 Forsyth Blvd., St. Louis, MO, 63105
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068996 COMMUNITY MEDICAL GROUP EXPIRED 2017-06-23 2022-12-31 - 6100 BLUE LAGOON DRIVE, STE. 365, MIAMI, FL, 33126
G15000095967 COMMUNITY MEDICAL GROUP OF OPA-LOCKA 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
G11000108515 COMMUNITY MEDICAL GROUP OF OPA-LOCKA EXPIRED 2011-11-07 2016-12-31 - 995 N. MIAMI BEACH BLVD., #100, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000359165. CONVERSION NUMBER 500000207425
AMENDMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 7700 FORSYTH BLVD, ST. LOUIS, FL 63105 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 7700 FORSYTH BLVD, ST. LOUIS, FL 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 -

Documents

Name Date
Amendment 2020-10-05
ANNUAL REPORT 2020-04-30
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State