Entity Name: | SOUTH MIAMI HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH MIAMI HEALTH CENTER, 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: | 28 Jul 1992 (33 years ago) |
Document Number: | V53486 |
FEI/EIN Number |
650347748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 S. RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7600 S. RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518019991 | 2007-01-17 | 2020-08-22 | 7600 RED ROAD, #124, S MIAMI, FL, 33143, US | 7600 S RED RD, #124, SOUTH MIAMI, FL, 331435428, US | |||||||||||||||||||
|
Phone | +1 305-661-5309 |
Fax | 3052841264 |
Authorized person
Name | DR. STEVE HALEGCIA |
Role | PRESIDENT OWNER |
Phone | 3056615309 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | 2716 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Halegua Steven | Director | 7600 S. RED ROAD, SOUTH MIAMI, FL, 33143 |
HALEGUA STEVEN | Agent | 7600 RED RD, S MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09089900568 | THE CAR ACCIDENT CLINIC OF MIAMI | EXPIRED | 2009-03-30 | 2024-12-31 | - | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
G09089900559 | LA CLINICA DE ACCIDENTE | EXPIRED | 2009-03-30 | 2024-12-31 | - | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
G09089900565 | LA CLINICA DE ACCIDENTE DE AUTOMOBILE | EXPIRED | 2009-03-30 | 2024-12-31 | - | 7600 RED ROAD, SUITE 124, SOUTH MIAMI, FL, 33143 |
G99291900137 | CAR ACCIDENT CLINIC | EXPIRED | 1999-10-19 | 2024-12-31 | - | 7600 RED ROAD SUITE 124, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 7600 S. RED ROAD, SUITE 124, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 7600 S. RED ROAD, SUITE 124, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-25 | 7600 RED RD, SUITE 124, S MIAMI, FL 33143 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH MIAMI HEALTH CENTER, etc., VS STATE FARM MUTUAL AUTO INSURANCE COMPANY, | 3D2010-3121 | 2010-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH MIAMI HEALTH CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | George A. David |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy W. Gregoire Stamper |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2010-12-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2010-12-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2010-12-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2010-12-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) |
Docket Date | 2010-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-11-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ WITH CERT |
Docket Date | 2010-11-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SOUTH MIAMI HEALTH CENTER, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9679447701 | 2020-05-01 | 0455 | PPP | 7600 Red Road suite 125, South Miami, FL, 33143-5421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State