Search icon

MANAGED CARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MANAGED CARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGED CARE SOLUTIONS, 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 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000109031
FEI/EIN Number 650965678

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

Address: 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL, 33179, US
Mail Address: 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARUCH KARA Manager 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL, 33179
ATCHISON KARA Agent 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021529 REVENUE CYCLE MANAGEMENT SYSTEMS EXPIRED 2010-03-08 2015-12-31 - 4601 SHERIDAN ST., STE. 100, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-02-18 1835 NE Miami Gardens Drive, #155, North Miami Beach, FL 33179 -
AMENDMENT 2012-02-15 - -
AMENDMENT 2002-07-18 - -
REINSTATEMENT 2000-10-19 - -
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
J14000373216 LAPSED 1000000597749 BROWARD 2014-03-17 2024-03-21 $ 6,937.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001136309 LAPSED 1000000516554 BROWARD 2013-06-11 2022-06-19 $ 6,136.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000326697 LAPSED 09-60351-CIV-SEITZ/SIMONTON USDC FOR SOUTHERN DIST. OF FL 2011-06-27 2017-05-01 $1,542,903.88 ESSENT HEALTHCARE, INC., 3100 WEST END AVENUE, SUITE 900, NASHVILLE, TN 37203

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-09
Amendment 2012-02-15
Off/Dir Resignation 2011-11-07
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State