Search icon

MAX MEDICAL CARE, INC.

Company Details

Entity Name: MAX MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000025140
FEI/EIN Number 46-5177423
Address: 3900 NW 79 AVE - STE. 825, DORAL, FL, 33166, US
Mail Address: 3900 NW 79 AVE - STE. 825, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386064905 2014-04-22 2014-04-22 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330191606, US 3900 NW 79TH AVE STE 825, DORAL, FL, 331666552, US

Contacts

Phone +1 813-766-2080

Authorized person

Name MRS. GRETA PATTERSON
Role DIRECTOR
Phone 8137662080

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
PATTERSON GRETA Agent 3900 NW 79 AVE - STE. 825, DORAL, FL, 33166

Treasurer

Name Role Address
PATTERSON GRETA Treasurer 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Director

Name Role Address
PATTERSON GRETA Director 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
MENDEZ JOAQUIN Director 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

President

Name Role Address
PATTERSON GRETA President 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
PATTERSON GRETA Vice President 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
PATTERSON GRETA Secretary 952 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2014-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 3900 NW 79 AVE - STE. 825, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2014-10-20 3900 NW 79 AVE - STE. 825, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 3900 NW 79 AVE - STE. 825, DORAL, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-26
Amendment 2014-10-20
Domestic Profit 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State