Entity Name: | PROMPT CARE MEDICAL MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMPT CARE MEDICAL MANAGEMENT SERVICES, 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: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P94000092920 |
FEI/EIN Number |
650564584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 163 STREET, SUITE 205, N MIAMI BEACH, FL, 33162 |
Mail Address: | 2020 NE 163 STREET, SUITE 205, N MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUREVICH ALEXANDER | President | 2501 S. OCEAN DR STE 476, HOLLYWOOD, FL, 33079 |
GUREVICH ALEXANDER | Agent | 1560 SEAGRAPE WAY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-09 | 2020 NE 163 STREET, SUITE 205, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-09 | 1560 SEAGRAPE WAY, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 1998-02-09 | 2020 NE 163 STREET, SUITE 205, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-09 | GUREVICH, ALEXANDER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-11 |
REINSTATEMENT | 1998-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State