Search icon

URBAN MEDICAL & DENTAL PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: URBAN MEDICAL & DENTAL PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN MEDICAL & DENTAL PROVIDERS, 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: 01 Oct 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000087197
FEI/EIN Number 650955796

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

Address: 13936 NW 7TH AVE, MIAMI, FL, 33168, US
Mail Address: 13936 NW 7TH AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBEAN ANTHONY L Director 13956 NW 7TH AVE, MIAMI, FL, 33168
MCBEAN ANTHONY L President 13956 NW 7TH AVE, MIAMI, FL, 33168
MCBEAN ANTHONY L Secretary 13956 NW 7TH AVE, MIAMI, FL, 33168
MCBEAN ANTHONY L Treasurer 13956 NW 7TH AVE, MIAMI, FL, 33168
MCBEAN ANTHONY L Agent 13936 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-06-13 URBAN MEDICAL & DENTAL PROVIDERS, INC. -
CHANGE OF MAILING ADDRESS 2006-06-09 13936 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2006-06-09 MCBEAN, ANTHONY L -
CHANGE OF PRINCIPAL ADDRESS 2006-06-09 13936 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 13936 NW 7TH AVE, MIAMI, FL 33168 -
REINSTATEMENT 2002-02-08 - -
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
J13000523473 LAPSED 1000000316159 MIAMI-DADE 2013-02-28 2023-03-06 $ 820.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000089457 TERMINATED 1000000066028 26091 4677 2007-12-06 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000328632 ACTIVE 1000000066028 26091 4677 2007-12-06 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000162174 LAPSED 03-5398 SP23 2 MIAMI-DADE COUNTY COURT 2003-04-30 2008-05-06 $4965.72 PHYSICIANS MEDICAL SUPPLY INC, 20911 JOHNSON STREET, SUITE 118, PEMBROKE PINES, FL 33029

Documents

Name Date
Name Change 2006-06-13
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-07-26
REINSTATEMENT 2002-02-08
DEBIT MEMO 2001-01-23
REINSTATEMENT 2000-10-20
Domestic Profit 1999-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State