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 |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JESSICA MASVIDAL | President | 14248 SW 101 ST, MIAMI, FL, 33186 |
JESSICA MASVIDAL | Agent | 14248 SW 101 ST, MIAMI, FL, 33186 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-24 |
Domestic Profit | 2020-10-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State