Entity Name: | MEDI-TECH MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDI-TECH 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: | 26 Jan 2000 (25 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: | P00000010927 |
FEI/EIN Number |
650981154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13932 SW 28 STREET, MIAMI, FL, 33175 |
Mail Address: | 13932 SW 28 STREET, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESCANO OSCAR | Agent | 13932 SW 28 STREET, MIAMI, FL, 33175 |
LESCANO OSCAR | President | 13932 SW 28 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-23 | 13932 SW 28 STREET, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2008-06-23 | 13932 SW 28 STREET, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-23 | 13932 SW 28 STREET, MIAMI, FL 33175 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002206232 | LAPSED | 08-40157 CA 13 | 11TH JUD CIR MIAMI DADE CNTY | 2009-09-21 | 2014-11-09 | $45,354.59 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-23 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-01-16 |
Domestic Profit | 2000-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State