Search icon

PREFERRED CARE PARTNERS HOLDING, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: PREFERRED CARE PARTNERS HOLDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED CARE PARTNERS HOLDING, CORP. 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: 15 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P96000059044
FEI/EIN Number 65-0683927

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

Address: 9100 South Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
Mail Address: 9100 South Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREFERRED CARE PARTNERS HOLDING, CORP., MINNESOTA 6bf97611-1426-e811-9158-00155d0d6f70 MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Murrell, III Warren P President 9100 South Dadeland Boulevard, Miami, FL, 33156
Velasco, Jr. Jose L Director 9100 South Dadeland Boulevard, Miami, FL, 33156
Gill Peter M Treasurer 9100 South Dadeland Boulevard, Miami, FL, 33156
Lang Heather Secretary 9100 South Dadeland Boulevard, Miami, FL, 33156
Schrofe Jessica A Chief Financial Officer 9100 South Dadeland Boulevard, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081667 UNITED HEALTHCARE EXPIRED 2013-08-16 2018-12-31 - 1064 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
G10000005715 CARE FLORIDA EXPIRED 2010-01-19 2015-12-31 - 9100 S. DADELAND BLVD., SUITE 1250, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
MERGER 2022-02-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000224077
CHANGE OF MAILING ADDRESS 2021-04-29 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-10-15 C T CORPORATION SYSTEM -
MERGER 2012-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000123157
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-04-12 - -
NAME CHANGE AMENDMENT 2004-12-17 PREFERRED CARE PARTNERS HOLDING, CORP. -

Court Cases

Title Case Number Docket Date Status
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL. 5D2018-1316 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750

Parties

Name ADVANCED AMBULATORY SURGERY CENTER LLC
Role Appellant
Status Active
Representations MARK GOLDSTEIN
Name MARK D. BORNSTEIN PODIATRY LLC
Role Appellee
Status Active
Name DEBRA A. DUBE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CORA HEALTH SERVICES, INC.
Role Appellee
Status Active
Name ADVANCED ORTHOPEDICS, LLC
Role Appellee
Status Active
Name INTERNAL MEDICINE CONNECTION
Role Appellee
Status Active
Name KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
Role Appellee
Status Active
Name WEISS, GRUNER, BARCLAY & BARNETT
Role Appellee
Status Active
Representations JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
Name PHYSICAL MEDICINE PAIN CENTER
Role Appellee
Status Active
Name BANYAN FINANCE, LLC
Role Appellee
Status Active
Name ALLEN HEALTHCARE, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name NARENDRA DHARIA, M.D.
Role Appellee
Status Active
Name STAND UP MRI OF ORLANDO
Role Appellee
Status Active
Name FIRSTAT NURSING SERVICES
Role Appellee
Status Active
Name FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name SPINE & BRAIN NEUROSURGERY CENTER, INC.
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name JACQUELINE FILLION BOLTON
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name UNITED HEALTHCARE CORP
Role Appellee
Status Active
Name JAMES K. SHEA, M.D., INC.
Role Appellee
Status Active
Name RURAL/METRO CORPORATION OF FLORIDA
Role Appellee
Status Active
Name ORLANDO FOOT AND ANKLE CLINIC, INC.
Role Appellee
Status Active
Name PARAMOUNT MEDICAL BILLING, LLC
Role Appellee
Status Active
Name HEALTH DIAGNOSTICS OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
Docket Date 2018-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
Docket Date 2018-05-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26 ORDER
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OSVALDO MARTINEZ, VS PREFERRED CARE PARTNERS, INC., et al., 3D2016-0440 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-39331

Parties

Name OSVALDO MARTINEZ
Role Appellant
Status Active
Name PREFERRED CARE PARTNERS MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS, INC.
Role Appellee
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice for extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including June 14, 2017. No further extensions will be entertained and a reply brief filed after June 14, 2017 will no be considered.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-06-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 19, 2017. The Court will consider the case without oral argument. ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s notice of extension of time to file reply brief is treated as a motion for extension of time to file the reply brief and the motion is granted to and including June 11, 2017.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-05-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ PS Osvaldo Martinez
On Behalf Of OSVALDO MARTINEZ
Docket Date 2017-04-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/21/17
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/1/17
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CARE PARTNERS, INC.
Docket Date 2017-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-12-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Ron M. Kleiner, Esquire and Courtney Montiero, Esquire are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 15, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/15/16
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/16/16
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to the record.
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s May 3, 2016 motion to supplement the record and to stay briefing pending supplementation is granted, and the appellant shall supplement the record on appeal with the transcripts as stated in said motion. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2016-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 6, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OSVALDO MARTINEZ
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-25
Merger 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State