Search icon

DOCTOR'S MEDICAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: DOCTOR'S MEDICAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S 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: 17 Nov 2014 (10 years ago)
Document Number: P14000093465
FEI/EIN Number 47-2399633

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

Address: 12548 SW 8 STREET, MIAMI, FL, 33184, US
Mail Address: 12548 SW 8 STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIANITZA Director 12548 SW 8 STREET, MIAMI, FL, 33184
GONZALEZ MARIANITZA Agent 12548 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 12420 SW 188 TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-01-18 12420 SW 188 TERRACE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 12420 SW 188 TERRACE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 12548 SW 8 STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 12548 SW 8 STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-03-30 12548 SW 8 STREET, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2021-03-30 GONZALEZ, MARIANITZA -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State