Search icon

CORAL WAY INJURY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CORAL WAY INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL WAY INJURY 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: 22 Aug 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000079220
FEI/EIN Number 651034636

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

Address: 6201 SW 70 ST, #103, MIAMI, FL, 33143
Mail Address: 6201 SW 70 ST, #103, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MIGUEL A Agent 2371 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-19 - -
CHANGE OF MAILING ADDRESS 2005-03-25 6201 SW 70 ST, #103, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 6201 SW 70 ST, #103, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 2371 CORAL WAY, MIAMI, FL 33145 -
REINSTATEMENT 2003-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-12-21
Off/Dir Resignation 2005-07-27
Amendment 2005-04-19
REINSTATEMENT 2005-03-25
Amendment 2003-04-11
REINSTATEMENT 2003-02-12
Domestic Profit 2000-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State