Entity Name: | MEDIC CARE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2017 (8 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P17000059044 |
FEI/EIN Number | 82-2143767 |
Address: | 729 E 9 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 729 E 9 STREET, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699297143 | 2017-07-15 | 2018-09-04 | 729 E 9TH ST, HIALEAH, FL, 330104553, US | 729 E 9TH ST, HIALEAH, FL, 33010, US | |||||||||||||||||||||
|
Phone | +1 305-908-1580 |
Fax | 3054232136 |
Authorized person
Name | SONIA F BATISTA |
Role | PRESIDENT |
Phone | 3059051580 |
Taxonomy
Taxonomy Code | 343900000X - Non-emergency Medical Transport (VAN) |
State | FL |
Is Primary | No |
Taxonomy Code | 347E00000X - Transportation Broker |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BATISTA SONIA F | Agent | 729 E 9 STREET, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
BATISTA SONIA F | President | 442 SW 81 AVE, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079634 | MCC TRANSPORT | EXPIRED | 2018-07-24 | 2023-12-31 | No data | 442 SW 81 AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | No data | No data |
AMENDMENT | 2018-08-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 729 E 9 STREET, HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 729 E 9 STREET, HIALEAH, FL 33010 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-04-25 |
Amendment | 2018-08-29 |
ANNUAL REPORT | 2018-02-24 |
Domestic Profit | 2017-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State