Search icon

METROPOLITAN HEALTH NETWORKS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: METROPOLITAN HEALTH NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN HEALTH NETWORKS, 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: 16 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P96000004953
FEI/EIN Number 65-0635748

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2081244
State:
NEW YORK
Type:
Headquarter of
Company Number:
3034262
State:
NEW YORK
Type:
Headquarter of
Company Number:
3984705
State:
NEW YORK
Type:
Headquarter of
Company Number:
0866848
State:
KENTUCKY

Key Officers & Management

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Buckingham Renee J Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001009379
Phone:
5618058500

Latest Filings

Form type:
15-12B
File number:
001-32361
Filing date:
2013-01-25
File:
Form type:
EFFECT
File number:
333-180264
Filing date:
2013-01-22
File:
Form type:
S-8 POS
File number:
333-122976
Filing date:
2013-01-18
File:
Form type:
S-8 POS
File number:
333-176063
Filing date:
2013-01-18
File:
Form type:
POS AM
File number:
333-180264
Filing date:
2013-01-18
File:

National Provider Identifier

NPI Number:
1295859924

Authorized Person:

Name:
ROBERT J SABO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
No
Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No

Contacts:

Fax:
5618058501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119705 CIMCARE EXPIRED 2014-12-01 2019-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G14000119711 CENTER FOR INTERNAL MEDICINE AND CARDIAC CARE EXPIRED 2014-12-01 2019-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G14000083403 HUMANA PHYSICIANS GROUP EXPIRED 2014-08-13 2019-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2022-08-04 - -
REGISTERED AGENT NAME CHANGED 2013-03-13 CT CORPORATION SYSTEM -
MERGER 2012-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000127597
AMENDMENT 2001-06-04 - -
AMENDMENT 1998-07-08 - -
AMENDMENT 1998-04-27 - -
AMENDMENT 1997-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000077762 LAPSED 00-7289 PALM BEACH COUNTY 2000-11-16 2007-07-01 $32,717.99 NEWCOURT COMMUNICATIONS FINANCE CORP, 650 CIT DRIVE, LIVINGSTON NJ 07039

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
Amendment 2022-08-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State