Entity Name: | SUPERIOR MEDICAL GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERIOR MEDICAL GROUP 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: |
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: | 29 Sep 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000086203 |
FEI/EIN Number |
650950898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 SW 142 CT, MIAMI, FL, 33175, US |
Mail Address: | PO BOX-527904, MIAMI, FL, 33152, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689622904 | 2006-05-05 | 2020-08-22 | 4866 NW 7TH ST, MIAMI, FL, 331262102, US | 4866 NW 7TH ST, MIAMI, FL, 331262102, US | |||||||||||||||||||
|
Phone | +1 305-460-9560 |
Fax | 3054608985 |
Authorized person
Name | YIGANIS TERESA SANTANA |
Role | PRESIDENT |
Phone | 3054609560 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
License Number | HCC3935 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PORTAL MAYELIN | President | 2040 SW 142 CT, MIAMI, FL, 33175 |
PORTAL MAYELIN | Agent | 2040 SW 142 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | PORTAL, MAYELIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 2040 SW 142 CT, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 2040 SW 142 CT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 2040 SW 142 CT, MIAMI, FL 33175 | - |
AMENDMENT | 2011-09-12 | - | - |
AMENDMENT | 2009-12-17 | - | - |
AMENDMENT | 2009-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State