Search icon

CUREMEDOCTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUREMEDOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUREMEDOCTOR, 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: 30 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: P00000032918
FEI/EIN Number 651055737

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

Address: 6043 NW 167TH AVENUE, UNIT A-2, MIAMI, FL, 33015
Mail Address: 6043 NW 167TH AVENUE, UNIT A-2, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO JAMIE President 1364 BUSCAYNE DRIVE, SURFSIDE, FL, 33154
PEREZ JORGE Treasurer 7315 SW 87TH AVENUE, #200, MIAMI, FL, 33173
SALAMA MOISES Secretary 2851 N 38TH AVENUE, HOLLYWOOD, FL, 33021
SALAMA MOISES Agent 2851 N 38TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-26 2851 N 38TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-26 6043 NW 167TH AVENUE, UNIT A-2, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2001-06-26 6043 NW 167TH AVENUE, UNIT A-2, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2001-06-26 SALAMA, MOISES -
AMENDED AND RESTATEDARTICLES 2000-12-05 - -
AMENDMENT AND NAME CHANGE 2000-12-04 CUREMEDOCTOR, INC. -
AMENDMENT 2000-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000097963 TERMINATED 1000000072997 2310 514 2008-02-20 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000336692 ACTIVE 1000000072997 2310 514 2008-02-20 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Off/Dir Resignation 2003-03-24
Off/Dir Resignation 2002-07-01
ANNUAL REPORT 2001-06-26
Amended and Restated Articles 2000-12-05
Amendment and Name Change 2000-12-04
Amendment 2000-04-11
Domestic Profit 2000-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State