Search icon

SMART CHOICE MED CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: SMART CHOICE MED CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SMART CHOICE MED CENTER, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000020086
FEI/EIN Number 86-2467738

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

Address: 9000 SW 137TH AVE, SUITE 220, MIAMI, FL 33186
Mail Address: 9000 SW 137TH AVE, SUITE 220, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669040523 2021-06-16 2021-06-16 540 NW 165TH STREET RD # C301, MIAMI, FL, 331696304, US 540 NW 165TH STREET RD # C301, MIAMI, FL, 331696304, US

Authorized person

Name QUENSY PINO SOTO
Role OWNER/PRESIDENT
Phone 3053016677

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
PINO SOTO, QUENSY Agent 540 NW 165TH STREET ROAD #C301, MIAMI, FL 33169
PINO SOTO, QUENSY President 540 NW 165TH STREET ROAD #C301, MIAMI, FL 33169
PINO SOTO, QUENSY Treasurer 540 NW 165TH STREET ROAD #C301, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 9000 SW 137TH AVE, SUITE 220, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-10-11 9000 SW 137TH AVE, SUITE 220, MIAMI, FL 33186 -
AMENDMENT 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2021-06-11 PINO SOTO, QUENSY -

Documents

Name Date
Amendment 2021-06-11
Domestic Profit 2021-03-04

Date of last update: 14 Feb 2025

Sources: Florida Department of State