Search icon

COMPLETE FAMILY MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE FAMILY MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE FAMILY MEDICAL CARE, 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000012100
FEI/EIN Number 650980495

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

Address: 1125-27 NW 22 AVE, MIAMI, FL, 33125
Mail Address: 1125-27 NW 22 AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FELICIA Director 14597 SW 112 ST, MIAMI, FL, 33186
LOPEZ LUIS A Secretary 14597 SW 112ND ST, MIAMI, FL, 33125
WEITZMAN JACK Agent 9190 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-04-07 1125-27 NW 22 AVE, MIAMI, FL 33125 -
AMENDMENT 2000-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000396282 TERMINATED 1000000598416 MIAMI-DADE 2014-03-20 2024-03-28 $ 556.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2006-09-18
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
Amendment 2000-04-24
Domestic Profit 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State