Search icon

FAMILY DOCTORS MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DOCTORS MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY DOCTORS 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: 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: 18 Jul 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H12632
FEI/EIN Number 592426548

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

Address: 7856 N.W. 178TH STREET, MIAMI, FL, 33015
Mail Address: 7856 N.W. 178TH STREET, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ-DIAZ JULIAN C President 7856 NW 178 ST, MIAMI, FL, 33015
MUNOZ-DIAZ JULIAN C Secretary 7856 NW 178 ST, MIAMI, FL, 33015
MUNOZ-DIAZ JULIAN C Treasurer 7856 NW 178 ST, MIAMI, FL, 33015
MUNOZ-DIAZ JULIAN C Director 7856 NW 178 ST, MIAMI, FL, 33015
MUNOZ-DIAZ JULIAN C Agent 7856 N.W. 178TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 7856 N.W. 178TH STREET, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-02-22 MUNOZ-DIAZ, JULIAN C -
CHANGE OF PRINCIPAL ADDRESS 1985-04-12 7856 N.W. 178TH STREET, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1985-04-12 7856 N.W. 178TH STREET, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-09
REINSTATEMENT 2004-12-27
REINSTATEMENT 2004-01-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-22
Reg. Agent Change 1999-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State