Search icon

ONE POINT PHYSICIAN MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: ONE POINT PHYSICIAN MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE POINT PHYSICIAN MEDICAL CENTER 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000021052
FEI/EIN Number 47-3351575

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

Address: 4355 W 16 AVE, 201, HIALEAH, FL, 33012
Mail Address: 4355 W 16 AVE, 201, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER HERMES President 4355 W 16 AVE SUITE#201, HIALEAH, FL, 33012
FERRER HERMES Agent 4355 W 16 AVE, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1376937193

Authorized Person:

Name:
TIMOTHY D WEBB
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7863345348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-05 FERRER, HERMES -
AMENDMENT 2016-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 4355 W 16 AVE, 201, HIALEAH, FL 33012 -
AMENDMENT 2015-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 4355 W 16 AVE, 201, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-03-12 4355 W 16 AVE, 201, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
Amendment 2016-08-05
ANNUAL REPORT 2016-02-11
Amendment 2015-03-12
Domestic Profit 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15340.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State