Search icon

BRADENTON MEDICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON MEDICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON MEDICAL ENTERPRISES, 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P93000051741
FEI/EIN Number 650425823

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

Address: 9332 State Road 54, Trinity, FL, 34655, US
Mail Address: 19559 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538188792 2006-07-19 2010-05-03 19559 NE 10TH AVE, N MIAMI BEACH, FL, 331793501, US 4802 GRAND BLVD, NEW PORT RICHEY, FL, 346525106, US

Contacts

Phone +1 305-651-3261
Fax 3056512961
Phone +1 727-815-8385
Fax 7278487943

Authorized person

Name ARTURO FERNANDEZ
Role VICE PRESIDENT
Phone 3056513261

Taxonomy

Taxonomy Code 332BD1200X - Dialysis Equipment & Supplies (DME)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 209756701
State FL
Issuer BC BS FLORIDA
Number R8226
State FL

Key Officers & Management

Name Role Address
JACOB ALLAN I President 19559 NE 10TH AVE, N. MIAMI BEACH, FL, 33179
JACOB ALLAN I Director 19559 NE 10TH AVE, N. MIAMI BEACH, FL, 33179
JEGER STEVEN B Vice President 19559 NE 10TH AVE, N. MIAMI BEACH, FL, 33179
Jeger Steven Agent 19559 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026229 PHYSICIANS DIALYSIS EXPIRED 2010-03-22 2015-12-31 - 4801 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
G10000025597 PHYSICIANS DIALYSIS ACTIVE 2010-03-19 2025-12-31 - 19559 NE 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 9332 State Road 54, Suite 306, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-04-02 Jeger, Steven -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 19559 NE 10TH AVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1997-04-10 9332 State Road 54, Suite 306, Trinity, FL 34655 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-10-23
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State