Entity Name: | CLINICARE MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINICARE 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: | 24 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2024 (6 months ago) |
Document Number: | G86283 |
FEI/EIN Number |
592375505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7145 ABBOTT AVE., MIAMI BEACH, FL, 33141, US |
Mail Address: | 7145 ABBOTT AVE., MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Portal Gloria | President | 7145 ABBOTT AVE., MIAMI BEACH, FL, 33141 |
BENITEZ LIZETTE PEsq. | Agent | 122 MINORCA AVE., CORAL GABLES, FL, 33134 |
PILAR F TRUEBA | Secretary | 7145 ABBOTT AVE, MIAMI BEACH, FL, 33141 |
PILAR F TRUEBA | Director | 7145 ABBOTT AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 7145 ABBOTT AVE., MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 7145 ABBOTT AVE., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | BENITEZ, LIZETTE P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 122 MINORCA AVE., CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000462366 | TERMINATED | 1000000786895 | DADE | 2018-06-26 | 2038-07-05 | $ 1,522.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
Amendment | 2024-10-08 |
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-10-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6685448602 | 2021-03-23 | 0455 | PPS | 7140 Abbott Ave # 1, Miami, FL, 33141-3010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5159427007 | 2020-04-05 | 0455 | PPP | 7140 ABBOTT AVE. - 1ST FLOOR, MIAMI BEACH, FL, 33141-3010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State