Search icon

JOHANA MEDICAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: JOHANA MEDICAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHANA MEDICAL SERVICES 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: 18 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P98000081307
FEI/EIN Number 650864511

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

Address: 9821 SW 73 CT., MIAMI, FL, 33156, US
Mail Address: 9821 SW 73 CT., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659562601 2007-08-06 2009-07-06 9821 SW 73RD CT, MIAMI, FL, 331563112, US 9821 SW 73RD CT, MIAMI, FL, 331563112, US

Contacts

Phone +1 305-510-2638
Fax 3056627879

Authorized person

Name DR. OSCAR MENDOZA
Role PRESIDENT
Phone 3055102638

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
License Number ME55656
State FL
Is Primary Yes
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME55656
State FL
Is Primary No

Key Officers & Management

Name Role Address
MENDOZA OSCAR President 9821 SW 73 CT., MIAMI, FL, 33156
MENDOZA OSCAR Treasurer 9821 SW 73 CT., MIAMI, FL, 33156
Mendoza Oscar Agent 9821 SW 73 CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-22 Mendoza, Oscar -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-16 9821 SW 73 CT., MIAMI, FL 33156 -
REINSTATEMENT 2004-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609982 TERMINATED 1000000972875 MIAMI-DADE 2023-12-08 2033-12-13 $ 899.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13000089764 LAPSED 1000000313912 MIAMI-DADE 2012-12-19 2023-01-16 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
Amendment 2022-08-22
ANNUAL REPORT 2022-07-22
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State