Search icon

PERSONAL CARE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PERSONAL CARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL CARE MEDICAL CENTER, 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000004556
FEI/EIN Number 650720616

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

Address: 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER MIGUEL President 2050 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162
GARBER MIGUEL Director 2050 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ROTH LEONARDO Agent 201 S. BISCAYNE BLVD., SUITE 905, MIAMI, FL, 33131

National Provider Identifier

NPI Number:
1629277819

Authorized Person:

Name:
ISABEL BUGIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-27 ROTH, LEONARDO -
AMENDMENT 2010-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 201 S. BISCAYNE BLVD., SUITE 905, MIAMI, FL 33131 -
AMENDMENT 2010-09-03 - -
AMENDMENT 2010-08-31 - -
AMENDMENT 2004-10-21 - -
AMENDMENT 2001-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2001-05-14 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000063409 LAPSED 1000000201134 DADE 2011-01-19 2021-02-02 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-10-27
Amendment 2010-09-03
Off/Dir Resignation 2010-09-01
Amendment 2010-08-31
Reg. Agent Change 2010-08-31
ANNUAL REPORT 2010-04-29
Off/Dir Resignation 2010-02-04
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State