Entity Name: | MISION MEDICA CATOLICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Aug 2001 (24 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | N01000006141 |
FEI/EIN Number |
020564900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DR. J TORRES, 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016, US |
Mail Address: | DR. J TORRES, 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JULIO D | President | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016 |
TORRES JULIO D | Director | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016 |
TORRES GISELLE G | Treasurer | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016 |
TORRES GISELLE G | Director | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016 |
TORRES JULIO D | Agent | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | - |
AMENDMENT | 2017-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | DR. J TORRES, 7100 W 20TH AVE, SUITE 608, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | DR. J TORRES, 7100 W 20TH AVE, SUITE 608, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 7100 W 20TH AVE, SUITE 608, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
Amendment | 2017-06-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State