Entity Name: | CLINICA LAS MERCEDES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jul 1973 (52 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | 431110 |
FEI/EIN Number | 59-1475050 |
Address: | 1479 NW 27TH AVE, MIAMI, FL 33125 |
Mail Address: | 6355 NW 36th ST, East Building, Suite 1100, Virginia Gardens, FL 33166 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez-Saiz, Leslie | Agent | 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 |
Name | Role | Address |
---|---|---|
RAAD, JORGE L | President | 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166 |
Name | Role | Address |
---|---|---|
RAAD, JORGE L | Director | 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166 |
Name | Role | Address |
---|---|---|
MUNOZ, MARLON | Vice President | 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000056401 | LAS MERCEDES MEDICAL CENTERS | ACTIVE | 2023-05-03 | 2028-12-31 | No data | 1479 NW 27TH AVE, MIAMI, FL, 33125 |
G21000112655 | LAS MERCEDES MEDICAL CENTER, INC | ACTIVE | 2021-08-31 | 2026-12-31 | No data | 1479 NW 27TH AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-02-09 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CLINICA LAS MERCEDES, LLC. CONVERSION NUMBER 700000249937 |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 1479 NW 27TH AVE, MIAMI, FL 33125 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Gomez-Saiz, Leslie | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2011-08-30 | No data | No data |
REINSTATEMENT | 1996-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-12 | 1479 NW 27TH AVE, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000310787 | ACTIVE | 1000000993531 | MIAMI-DADE | 2024-05-16 | 2034-05-22 | $ 468.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
Conversion | 2024-02-09 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State