Search icon

MEDICAL SERVICE CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SERVICE CENTER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SERVICE CENTER OF FLORIDA, 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000088913
FEI/EIN Number 651041509

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

Address: 8410 WEST FLAGLER ST, SUITE 211, MIAMI, FL, 33144, US
Mail Address: P.O.BOX 442721, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164690384 2008-02-11 2013-01-14 8410 W FLAGLER ST, SUITE 210 B, MIAMI, FL, 331442092, US 8410 W FLAGLER ST, SUITE 210 B, MIAMI, FL, 331442092, US

Contacts

Phone +1 305-551-7887
Fax 3055518431

Authorized person

Name MRS. LOURDES DIAZ
Role OWNER
Phone 3055517887

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary No
Taxonomy Code 320700000X - Physical Disabilities Residential Treatment Facility
License Number HCC5931
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ LOURDES Vice President 8410 W. FLAGLER STREET, STE 211B, MIAMI, FL, 33144
DIAZ EDEL P Agent 8410 WEST FLAGLER, MIAMI, FL, 33144
DIAZ EDEL P President 8410 W. FLAGLER STREET, STE 211B, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8410 WEST FLAGLER, SUITE 211, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-04-30 8410 WEST FLAGLER ST, SUITE 211, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8410 WEST FLAGLER ST, SUITE 211, MIAMI, FL 33144 -
AMENDMENT 2015-01-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 DIAZ, EDEL P -
AMENDMENT 2010-03-08 - -
AMENDMENT 2009-11-23 - -
AMENDMENT 2004-06-25 - -
REINSTATEMENT 2002-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000355927 ACTIVE 1000000746632 MIAMI-DADE 2017-06-14 2027-06-21 $ 2,406.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000207332 INACTIVE WITH A SECOND NOTICE FILED 14-CV-20625-KMM US DC, SOUTHERN DISTRICT OF FL 2016-01-25 2023-05-25 $1,537,279.30 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA D2, BLOOMINGTON, IL 61710-0001

Documents

Name Date
ANNUAL REPORT 2015-04-30
Amendment 2015-01-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
Amendment 2010-03-08
Amendment 2009-11-23
ANNUAL REPORT 2009-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State