Search icon

ORACLE HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ORACLE HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORACLE HEALTH SYSTEMS, 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: 22 Aug 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: P94000061777
FEI/EIN Number 650515683

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

Address: 7031 SW 62ND AVE., ADMINISTRATION DEPARTMENT, SOUTH MIAMI, FL, 33143, US
Mail Address: 7031 SW 62ND AVE., ADMINISTRATION DEPARTMENT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235288291 2007-01-09 2008-06-10 5901 SW 74TH ST, SUITE 202, MIAMI, FL, 331435165, US 7031 SW 62ND AVE, SOUTH MIAMI, FL, 331434701, US

Contacts

Phone +1 305-665-4614
Fax 3056670239

Authorized person

Name JACK MICHEL
Role PRESIDENT
Phone 3056654614

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 374945200
State FL

Key Officers & Management

Name Role Address
Torres Nicholas President 5996 S.W. 70th Street, South Miami, FL, 33143
Torres Nicholas Agent 5996 S.W. 70th Street, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-22 Torres, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 5996 S.W. 70th Street, 5th Floor, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-02 7031 SW 62ND AVE., ADMINISTRATION DEPARTMENT, SOUTH MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2004-11-02 - -
CHANGE OF MAILING ADDRESS 2004-11-02 7031 SW 62ND AVE., ADMINISTRATION DEPARTMENT, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-22
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State