Search icon

START MEDICAL GROUP INC - Florida Company Profile

Company Details

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

START 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: 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: 14 Oct 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000080068
FEI/EIN Number 85-2247491

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

Address: 8900 sw 107 ave, MIAMI, FL, 33176, US
Mail Address: 8900 sw 107 ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780285890 2020-11-04 2020-11-04 8900 SW 107TH AVE STE 303, MIAMI, FL, 331761451, US 8900 SW 107TH AVE STE 303, MIAMI, FL, 331761451, US

Contacts

Phone +1 786-348-5290

Authorized person

Name JESSICA MASVIDAL
Role PRESIDENT
Phone 3054958357

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
JESSICA MASVIDAL President 14248 SW 101 ST, MIAMI, FL, 33186
JESSICA MASVIDAL Agent 14248 SW 101 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 8900 sw 107 ave, Suit 303, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-24 8900 sw 107 ave, Suit 303, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
START MEDICAL GROUP, INC., VS STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2022-2111 2022-12-08 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA NO. 2022002415

Parties

Name START MEDICAL GROUP INC
Role Appellant
Status Active
Representations RICKEY L. STRONG
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Eugenia Keough Rains

Docket Entries

Docket Date 2023-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely, and for failure to comply with this Court’s Order dated December 8, 2022.
Docket Date 2023-01-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant's Motion for Stay Pending Appeal is hereby denied. Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-12-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2022-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AS UNTIMELY
On Behalf Of Agency for Health Care Administration
Docket Date 2022-12-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Motion for Stay Pending Appeal. Appellant is ordered to file a copy of the motion for reconsideration that Appellant filed with the agency on November 18, 2022, within ten (10) days from the date of this Order. Failure to file the motion as ordered may result in the dismissal of this appeal as untimely. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.**The $300 filing fee for an appeal is due.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of START MEDICAL GROUP, INC.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of START MEDICAL GROUP, INC.
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-24
Domestic Profit 2020-10-14

Date of last update: 03 May 2025

Sources: Florida Department of State