Search icon

SMART CHOICE MED CENTER, CORP. - Florida Company Profile

Company Details

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

SMART CHOICE MED CENTER, CORP. 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 2021 (4 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: P21000020086
FEI/EIN Number 862467738

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

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1669040523
Certification Date:
2021-06-16

Authorized Person:

Name:
QUENSY PINO SOTO
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

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

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: 02 May 2025

Sources: Florida Department of State