Search icon

PREFERRED CARE PARTNERS, INC. - Florida Company Profile

Company Details

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

PREFERRED CARE PARTNERS, 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: 09 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: P98000086626
FEI/EIN Number 65-0885893

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902109242 2010-12-08 2010-12-08 9100 S DADELAND BLVD, SUITE 1250, MIAMI, FL, 331567814, US 9100 S DADELAND BLVD, SUITE 1250, MIAMI, FL, 331567814, US

Contacts

Phone +1 305-670-8440
Fax 7868881959

Authorized person

Name MS. ANNETTE C ONORATI
Role GENERAL COUNSEL
Phone 3056708440

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 87088
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Murrell, III Warren P Chief Executive Officer 9100 South Dadeland Boulevard, Miami, FL, 33156
Gill Peter M Treasurer 9100 South Dadeland Boulevard, Miami, FL, 33156
Miskella Alexander M Secretary 9100 South Dadeland Boulevard, Miami, FL, 33156
Cottington Nyle B Vice President 9100 South Dadeland Boulevard, Miami, FL, 33156
Lang Heather A Asst 9100 South Dadeland Boulevard, Miami, FL, 33156
Prieto Jennifer P Director 9100 South Dadeland Boulevard, Miami, FL, 33156
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100320 CAREFLORIDA EXPIRED 2010-11-02 2015-12-31 - 9100 S. DADELAND BLVD., SUITE 1250, MIAMI, FL, 33156
G10000007551 CARE FLORIDA EXPIRED 2010-01-25 2015-12-31 - 9100 S. DADELAND BLVD., SUITE 1250, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-05-18 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-10-15 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2001-03-06 - -
AMENDMENT 1999-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249465 TERMINATED 1000000582903 LEON 2014-02-20 2034-03-04 $ 531,086.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
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 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State