Search icon

TOPDOC MEDICAL MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TOPDOC MEDICAL MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPDOC MEDICAL MIAMI, 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: 15 Dec 2021 (3 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: P21000104652
Address: 1441 BRICKELL AVE., SUITE 301, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE., SUITE 301, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ-MENENDEZ JORGE President 1441 BRICKELL AVE., MIAMI, FL, 33131
SUAREZ-MENENDEZ JORGE Secretary 1441 BRICKELL AVE., MIAMI, FL, 33131
SUAREZ-MENENDEZ JORGE Treasurer 1441 BRICKELL AVE., MIAMI, FL, 33131
SUAREZ-MENENDEZ JORGE Director 1441 BRICKELL AVE., MIAMI, FL, 33131
MEYER ALBERT Agent 55 S.E. 2ND AVE, DELRAY BEACH, FL, 33444

National Provider Identifier

NPI Number:
1144972928
Certification Date:
2022-01-22

Authorized Person:

Name:
MS. SHIRLEE JACKSON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8002196870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2023-09-11
Domestic Profit 2021-12-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State