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 |
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 |
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 |
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 | - | - |
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 |
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