Search icon

CENTRO DE SALUD VEGA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO DE SALUD VEGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRO DE SALUD VEGA, 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: 07 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K63794
FEI/EIN Number 650230616

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

Address: 2653 SW 27 AVE, MIAMI, FL, 33133
Mail Address: 2653 SW 27 AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOYOS JOSE President 10185 COLLINS AVE., #309, BELLHARBOR, FL, 33154
TOYOS JOSE Agent 2653 SW 27 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 2653 SW 27 AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1997-04-10 TOYOS, JOSE -
CHANGE OF PRINCIPAL ADDRESS 1995-03-10 2653 SW 27 AVE, MIAMI, FL 33133 -
REINSTATEMENT 1995-03-10 - -
CHANGE OF MAILING ADDRESS 1995-03-10 2653 SW 27 AVE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State