Search icon

ASTAR MEDICAL GROUP INC - Florida Company Profile

Company Details

Entity Name: ASTAR MEDICAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTAR MEDICAL GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P13000008650
FEI/EIN Number 46-1887913

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

Address: 1825 Ponce de leon boulevard, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce De Leon Blvd #612, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982944898 2013-03-01 2019-10-31 100 NW 170TH STREET, SUITE 105, NORTH MIAMI BEACH, FL, 33169, US 100 NW 170TH STREET, SUITE 105, NORTH MIAMI BEACH, FL, 33169, US

Contacts

Phone +1 305-653-6856
Fax 3056536838

Authorized person

Name VICTOR BEHAR
Role CEO
Phone 7862713697

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary No

Key Officers & Management

Name Role Address
BEHAR VICTOR Chief Executive Officer 1825 Ponce de leon boulevard, Coral Gables, FL, 33134
MATZNER GARY C Agent 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042118 FLORIDA MEDICAL PRACTICE ACTIVE 2022-04-04 2027-12-31 - 1825 PONCE DE LEON BOULEVARD, 612, CORAL GABLES, FL, 33134
G22000033189 FLORIDA MEDICAL CENTERS ACTIVE 2022-03-13 2027-12-31 - 1825 PONCE DE LEON BOULEVARD, S 612, CORAL GABLES, FL, 33134
G19000131701 RELIFE ASTAR MIAMI INSTITUTE EXPIRED 2019-12-12 2024-12-31 - 1441 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
G19000045026 WELL CARE CENTERS OF AMERICA EXPIRED 2019-04-09 2024-12-31 - 100 NW 170 STREET #105, NORTH MIAMI, FL, 33169
G18000022471 INNOVATIVE WELLNESS CENTERS EXPIRED 2018-02-12 2023-12-31 - 1108 KANE CONCOURSE #302, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1825 Ponce de leon boulevard, Suite 612, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-15 1825 Ponce de leon boulevard, Suite 612, Coral Gables, FL 33134 -
AMENDMENT 2018-01-02 - -
MERGER 2017-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000176699
REGISTERED AGENT NAME CHANGED 2017-02-20 MATZNER, GARY CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 2800 PONCE DE LEON BLVD, SUITE 1100, CORAL GABLES, FL 33134 -
AMENDMENT 2013-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518561 TERMINATED 1000000834679 DADE 2019-07-25 2029-07-31 $ 886.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
Amendment 2018-01-02
Merger 2017-12-13
AMENDED ANNUAL REPORT 2017-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State