Search icon

CLINICA LAS MERCEDES, INC.

Company Details

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

Agent

Name Role Address
Gomez-Saiz, Leslie Agent 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166

President

Name Role Address
RAAD, JORGE L President 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166

Director

Name Role Address
RAAD, JORGE L Director 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166

Vice President

Name Role Address
MUNOZ, MARLON Vice President 6355 NW 36th St, East Building, Suite 1100 Virginia Gardens, FL 33166

Fictitious Names

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

Events

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

Debts

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

Documents

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