Search icon

NEW MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NEW MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MEDICAL 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: 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: 05 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: P96000012678
FEI/EIN Number 650672086

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

Address: 10305 NW 41st Street Suite 223, Doral, FL, 33178, US
Mail Address: 10305 NW 41st Street Suite 223, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689918989 2012-11-27 2012-11-27 4001 NW 97TH AVE STE 101B, DORAL, FL, 331782384, US 4001 NW 97TH AVE STE 101B, DORAL, FL, 331782384, US

Contacts

Phone +1 305-436-7988
Fax 3054363021

Authorized person

Name MRS. LEDIA M ZAPATA
Role PRESIDENT
Phone 3054357988

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ZAPATA LEDIA M PDTE 5730 sw 24th st, MIAMI, FL, 33155
ZAPATA LEDIA M Agent 13160 old cutler rd, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900068 PAIN MEDICAL GROUP EXPIRED 2008-12-16 2013-12-31 - 4001 NW 97 AVE STE 101, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 10305 NW 41st Street Suite 223, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-28 10305 NW 41st Street Suite 223, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 13160 old cutler rd, MIAMI, FL 33156 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 ZAPATA, LEDIA MPDTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS NEW MEDICAL GROUP, INC., etc., 3D2019-0336 2019-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-159

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-5302

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL R. PODOLSKY, Ezequiel Lugo
Name NEW MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations JOSE O. DIAZ, DANIEL MARTINEZ, STUART L. KOENIGSBERG
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-06-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. The Court notes New Medical’s Confession of Error as to attorney’s fees awarded by the circuit appellate panel and requiring the award of appellate fees at the circuit level to be conditioned on New Medical prevailing in the county court. Upon consideration of respondent’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner’s motion for appellate attorneys’ fees is hereby denied.
Docket Date 2019-06-13
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR SECOND TIER WRIT OFCERTIORARI
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed motion for an extension of time to file the reply brief is granted to and including June 17, 2019.
Docket Date 2019-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-05-13
Type Record
Subtype Index
Description Index ~ INDEX TO APPENDIX TO RESPONSE TO PETITION FOR SECOND TIER WRIT OF CERTIORARI
On Behalf Of New Medical Group, Inc.
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Medical Group, Inc.
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR SECOND TIER WRIT OF CERTIORARI
On Behalf Of New Medical Group, Inc.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including May 13, 2019. No further extensions, absent extraordinary circumstances will be granted.
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of New Medical Group, Inc.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 29, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S 2nd MOTION FOR EXTENSION OFTIME TO FILE ITS RESPONSE TO PETITION
On Behalf Of New Medical Group, Inc.
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 15, 2019.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of New Medical Group, Inc.
Docket Date 2019-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-02-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New Medical Group, Inc.
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-02-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860237202 2020-04-28 0455 PPP 4001 NW 97 Ave #101, Miami, FL, 33178
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103412
Loan Approval Amount (current) 103412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104431.76
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State