Search icon

NATIONAL BLOOD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL BLOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL BLOOD 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000026555
FEI/EIN Number APPLIED FOR

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

Address: 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
Mail Address: 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ EDUARDO President 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
GUTIERREZ EDUARDO Director 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
MULLICK MOZAMMAL Vice President 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
MULLICK MOZAMMAL Director 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
BALASUBRAMANIAN NECHUR S Vice President 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
BALASUBRAMANIAN NECHUR S Director 955 N.W. 3RD ST., SUITE 200, MIAMI, FL, 33128
GUTIERREZ EDUARDO Agent % CANTERA & CO., P.A., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-12 % CANTERA & CO., P.A., 1762 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2002-06-12 GUTIERREZ, EDUARDO -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-09-19 - -
AMENDMENT 2001-02-07 - -
AMENDMENT 2000-08-09 - -
AMENDMENT 2000-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000139750 LAPSED 03-1301-CA CIR CRT DADE CNTY FL 2002-11-20 2008-04-17 $25,260.40 BANCORP FINANCIAL SERVICES INC, % 6631 AUBURN BOULEVARD, CITRUS HEIGHTS CA 95621
J02000484844 LAPSED 02-3283-SP-26-04 MIAMI-DADE COUNTY COURT 2002-11-04 2007-12-13 $2,234.57 GOODMONEY, INC., 3345 SW 42ND STREET, MIAMI, FL 33175
J02000334882 LAPSED 01-729-CA 19TH CIRCUIT MARTIN COUNTY FL 2002-08-06 2007-08-22 $104,799.50 AARON BROWN & ASSOCIATES, INC., P O BOX 1097, PALM CITY, FL 34991

Documents

Name Date
Reg. Agent Change 2002-06-12
REINSTATEMENT 2001-10-19
Amendment 2001-09-19
Amendment 2001-02-07
Reg. Agent Change 2000-10-04
Amendment 2000-08-09
Amendment 2000-03-27
Domestic Profit 2000-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State