Search icon

DIABETIC MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: DIABETIC MEDICAL CENTER 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: 28 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N03000011024
FEI/EIN Number 650990247

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

Address: 14219 SW 117TH TERRACE, MIAMI, FL, 33186
Mail Address: 14219 SW 117TH TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORGE F President 14219 SW 117TH TERRACE, MIAMI, FL, 33186
SANCHEZ JORGE F Chief Executive Officer 14219 SW 117TH TERRACE, MIAMI, FL, 33186
DE LA CRUZ MAIDA C Chief Operating Officer 14219 SW 117TH TERRACE, MIAMI, FL, 33186
DE LA CRUZ MAIDA C Vice President 14219 SW 117 TERRACE, MIAMI, FL, 33183
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-11 CORPORATE CREATIONS NETWORK, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-01-11 DIABETIC MEDICAL CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-01-05 - -
CHANGE OF MAILING ADDRESS 2002-05-30 14219 SW 117TH TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-30 14219 SW 117TH TERRACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2013-06-04
Amended/Restated Article/NC 2013-01-11
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-12-01
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State