Search icon

PALM SPRING SURGICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRING SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM SPRING SURGICAL 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: 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: 04 Jun 1982 (43 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: F87387
FEI/EIN Number 592192148

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

Address: 935 W 49 ST STE 207, HIALEAH, FL, 33012
Mail Address: 935 W 49 ST STE 207, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO, MERCEDES Director 8240 W 18TH LANE, HIALEAH, FL 00000
NIETO, MANUEL Director 8240 W 18TH LANE, HIALEAH, FL 00000
JURADO, JOSE ALONSO President 17329 NW 61ST PLACE, MIAMI, FL 00000
JURADO, DOMINGA Director 17329 NW 61ST PL, MIAMI, FL 00000
CAMPOS, OSCAR M Director 15400 SW 81ST CR LANE, MIAMI, FL 00000
JURADO, JOSE ALONSO Director 17329 NW 61ST PLACE, MIAMI, FL 00000
MARTINEZ, MIRTHA ELISSA Director 15400 SW 81 CR LANE, MIAMI, FL 00000
AGUILLA, ADOLFO Z Agent 85 GRAND CANAL DRIVE, STE 404, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1983-02-10 935 W 49 ST STE 207, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1983-02-10 935 W 49 ST STE 207, HIALEAH, FL 33012 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State