Search icon

INTERNATIONAL MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MEDICAL CENTERS, 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: 12 Dec 1972 (52 years ago)
Date of dissolution: 26 Jun 1987 (38 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 26 Jun 1987 (38 years ago)
Document Number: 414582
FEI/EIN Number 591447589

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

Address: 1505 N.W. 167TH ST., MIAMI, FL, 33169
Mail Address: 1505 N.W. 167TH ST., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEW, HUGH D. Assistant Secretary 1505 N.W. 167TH ST., MIAMI, FL
RECAREY, MIGUEL Director 1505 N.W. 167TH ST., MIAMI, FL
RECAREY, MIGUEL President 1505 N.W. 167TH ST., MIAMI, FL
FARKAS, FRANK Director 1505 N.W. 167TH ST., MIAMI, FL
FERNANDEZ, EDDY Executive Vice President 1505 N.W. 167TH ST., MIAMI, FL
FERNANDEZ, EDDY Director 1505 N.W. 167TH ST., MIAMI, FL
COHEN, STEPHEN E. Executive Vice President 1505 N.W. 167TH ST., MIAMI, FL
COHEN, STEPHEN E. Director 1505 N.W. 167TH ST., MIAMI, FL
MALE, MICHAEL Agent 3250 MARY STREET, STE.303, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 1987-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 1987-04-21 3250 MARY STREET, STE.303, ***RESIGNED 6-17-87****, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1987-04-21 MALE, MICHAEL -
EVENT CONVERTED TO NOTES 1985-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-26 1505 N.W. 167TH ST., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1985-06-26 1505 N.W. 167TH ST., MIAMI, FL 33169 -
EVENT CONVERTED TO NOTES 1976-01-13 - -
EVENT CONVERTED TO NOTES 1974-10-21 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State