Search icon

FLORIDA KEYS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS MEDICAL 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: 31 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1990 (34 years ago)
Document Number: 585170
FEI/EIN Number 591916193

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

Address: 1200 KENNEDY DR., KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 414586, MIAMI BEACH, FL, 33141, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez III Roberto Vice President PO Box 414586, Miami Beach, FL, 33141
SANCHEZ ROBERTO President 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
Sanchez Jereme D Secretary 1790 Bay Dr, Miami Beach, FL, 33141
SANCHEZ ROBERTO Agent 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1680 MICHIGAN AVENUE, SUITE 914, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 1200 KENNEDY DR., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2007-05-03 SANCHEZ, ROBERTO -
CHANGE OF MAILING ADDRESS 1999-04-15 1200 KENNEDY DR., KEY WEST, FL 33040 -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1987-03-13 - -
REINSTATEMENT 1982-02-09 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000024449 TERMINATED 1000000382057 MONROE 2012-11-28 2033-01-02 $ 1,690.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State