Entity Name: | MEDICOR HEALTHCHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICOR HEALTHCHOICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | P94000044236 |
FEI/EIN Number |
650513852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 NW 102ND AVE STE 2B, MIAMI, FL, 33172, US |
Mail Address: | P.O. BOX 226994, MIAMI, FL, 33222, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730189523 | 2005-07-22 | 2023-03-10 | 2200 NW 102 AVENUE SUITE 2B, DORAL, FL, 331722225, US | 2200 NW 102 AVENUE SUITE 2B, DORAL, FL, 331722225, US | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 800-250-4468 |
Fax | 8886144949 |
Authorized person
Name | MR. JACK A MARQUEZ |
Role | VICE PRESIDENT |
Phone | 8002504468 |
Taxonomy
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
License Number | HME051 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 682074300 |
State | FL |
Issuer | MEDICAID |
Number | 951866500 |
State | FL |
Issuer | PHARMACY LICENSE |
Number | PH26071 |
State | FL |
Issuer | AHCA |
Number | HME051 |
State | FL |
Issuer | PHARMACY LICENSE |
Number | PH26070 |
State | FL |
Name | Role | Address |
---|---|---|
MARQUEZ JACK | Vice President | P.O. BOX 226994, MIAMI, FL, 33222 |
ALLEN DELL, PA | Agent | 202 S ROME AVE, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034115 | COBRA PHARMACY + MEDICAL EQUIPMENT AND SUPPLIES | EXPIRED | 2012-04-10 | 2017-12-31 | - | 10825 NW 17 STREET, SUITE 105, MIAMI, FL, 33172 |
G12000003452 | COBRA MEDICAL EQUIPMENT PLUS PHARMACY | EXPIRED | 2012-01-10 | 2017-12-31 | - | 10825 NW 17 STREET, SUITE 105, MIAMI, FL, 33172 |
G11000063342 | COBRA MEDICAL | EXPIRED | 2011-06-23 | 2016-12-31 | - | 2351 NW 93 AVENUE, DORAL, FL, 33172 |
G11000062772 | COBRA MEDICAL SUPPLIES | EXPIRED | 2011-06-21 | 2016-12-31 | - | 2351 NW 93 AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 2200 NW 102ND AVE STE 2B, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 2200 NW 102ND AVE STE 2B, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-18 | 202 S ROME AVE, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | ALLEN DELL, PA | - |
NAME CHANGE AMENDMENT | 2013-05-31 | MEDICOR HEALTHCHOICE, INC. | - |
AMENDMENT | 2013-05-30 | - | - |
AMENDMENT | 1996-07-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
AMENDED ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State