Search icon

FLAGLER DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER DIAGNOSTIC 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: 06 Aug 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J27706
FEI/EIN Number 592732364

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

Address: 8000 W. FLAGLER ST., MIAMI, FL, 33144, US
Mail Address: P.O. BOX 160608, MIAMI, FL, 33116, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS ALVARO GARCIA Chief Executive Officer 9090 SW 87 Court, MIAMI, FL, 33176
Garcia Arlene President 9090 SW 87 Court, MIAMI, FL, 33176
Garcia Arlene Agent 9090 SW 87 Court, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047816 MEDICAL PARK GROUP EXPIRED 2015-05-13 2020-12-31 - 9090 SW 87TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9090 SW 87 Court, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Garcia, Arlene -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8000 W. FLAGLER ST., Suite 101, MIAMI, FL 33144 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-08 - -
AMENDMENT 2015-04-06 - -
CHANGE OF MAILING ADDRESS 2015-01-02 8000 W. FLAGLER ST., Suite 101, MIAMI, FL 33144 -
AMENDMENT 2014-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169223 ACTIVE 1000000863709 DADE 2020-03-10 2030-03-18 $ 761.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000232700 ACTIVE 1000000820663 DADE 2019-03-25 2029-03-27 $ 959.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000545046 ACTIVE 1000000790824 MIAMI-DADE 2018-07-24 2028-08-02 $ 825.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
Amendment 2015-06-08
Amendment 2015-04-06
ANNUAL REPORT 2015-03-26
Amendment 2014-09-29
ANNUAL REPORT 2014-04-10
REINSTATEMENT 2013-10-24
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State