Search icon

PHYSICIAN SPECIALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN SPECIALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN SPECIALTY 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: 09 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000043189
FEI/EIN Number 650048350

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

Address: 7949 N.W. 2ND STREET, MIAMI, FL, 33126, US
Mail Address: 7949 N.W. 2ND STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609820059 2006-05-20 2011-04-15 7949 NW 2ND ST, MIAMI, FL, 331268000, US 7949 NW 2ND ST, MIAMI, FL, 331268000, US

Contacts

Phone +1 305-263-9050
Fax 3052697171

Authorized person

Name JOSE ALLENDE
Role OWNER
Phone 3052639050

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number ME 30093
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ AMILCAR Vice President 7949 N.W. 2ND STREET, MIAMI, FL, 33126
ALLENDE JOSE President 7949 N.W. 2ND STREET, MIAMI, FL, 33126
PIEDRA & COMPANY CPA, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-02-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-07 PIEDRA & COMPANY CPA PA -
AMENDMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 7949 N.W. 2ND STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-07 7949 N.W. 2ND STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 9100 S. DADELAND BLVD., SUITE 912, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2011-01-31 PHYSICIAN SPECIALTY GROUP, INC. -
AMENDMENT 2010-12-22 - -
AMENDMENT 2010-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000691592 LAPSED 18-018282-CA-01 11TH JUDICIAL CIRCUIT COURT 2018-10-23 2023-10-25 $41,640.46 ESSILOR OF AMERICA, INC., 13555 N STEMMONS FRWY, DALLAS, TX 75234
J17000247231 LAPSED 2017-004496-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-12-09 2022-05-05 $37,639.32 PEARL BETA FUNDING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J16000804017 LAPSED 15-1962-CA-30 MIAMI-DADE COUNTY CIRCUIT COUR 2016-12-07 2021-12-27 $86,668.64 ALCON LABORATORIES, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000841968 LAPSED 11-20205-CA-11 11TH JUD CIR, MIAMI DADE 2012-08-21 2017-12-27 $106,731.82 SUNTRUST BANK, 501 EAST LAS OLAS BOULEVARD, 3RD FLOOR, FORT LAUDERDALE, FL 33301
J12000261183 TERMINATED 11-20322 CIV-GOODMAN UNITED STATES DISTRICT COURT 2011-11-17 2017-04-10 $41,500.00 SERGIO AGUILAR PADILLA, C/O MAX A. GOLDFARB 19 WEST FLAGLER ST, SUITE 703, MIAMI, FLORIDA 33130

Documents

Name Date
DEBIT MEMO# 037094-D 2019-06-18
Off/Dir Resignation 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-30
AMENDED ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State