Search icon

M.H. MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: M.H. MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.H. MEDICAL 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: 19 Oct 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: P00000098515
FEI/EIN Number 651050681

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

Address: 4101 NORTH ANDREWS AVENUE, SUITE 211, OAKLAND PARK, FL, 33309
Mail Address: 4101 NORTH ANDREWS AVENUE, SUITE 211, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMZE MOHAMED N President 4101 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
HAMZE MOHAMED N Secretary 4101 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
HAMZE MOHAMED N Treasurer 4101 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
HAMZE MOHAMED N Director 4101 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
HAMZE GLORIA Secretary 4101 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
LAW OFFICES OF JOSEPH CICHOWSKI, PA Agent 871 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-01 LAW OFFICES OF JOSEPH CICHOWSKI, PA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 871 W. OAKLAND PARK BLVD, 300, OAKLAND PARK, FL 33311 -
AMENDMENT AND NAME CHANGE 2002-06-25 M.H. MEDICAL CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-24
Amendment and Name Change 2002-06-25
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State