Entity Name: | R & P MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & P 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: | 27 Oct 2000 (25 years ago) |
Date of dissolution: | 14 Jul 2014 (11 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 14 Jul 2014 (11 years ago) |
Document Number: | P00000101155 |
FEI/EIN Number |
651054900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10710 S.W. 38TH ST., MIAMI, FL, 33165 |
Mail Address: | 10710 S.W. 38TH ST., MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ CARIDAD | President | 11880 SW 40 ST #304, MIAMI, FL, 33175 |
MARQUEZ CARIDAD | Director | 11880 SW 40 ST #304, MIAMI, FL, 33175 |
MARQUEZ CARIDAD | Agent | 11880 SW 40TH STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2014-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
PENDING REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-31 | MARQUEZ, CARIDAD | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-12 | 10710 S.W. 38TH ST., MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2006-06-12 | 10710 S.W. 38TH ST., MIAMI, FL 33165 | - |
CANCEL ADM DISS/REV | 2005-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REAL STATE MANAGEMENT INV. CORP., et al., VS OCEAN BANK, | 3D2011-1365 | 2011-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REAL STATE MANAGEMENT INV. |
Role | Appellant |
Status | Active |
Representations | HERNAN HERNANDEZ, JONATHAN KLINE |
Name | CARIDAD MARQUEZ |
Role | Appellant |
Status | Active |
Name | R & P MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Name | C.M.R.P. I CORP. |
Role | Appellant |
Status | Active |
Name | REAL ESTATE MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Name | OCEAN BANK |
Role | Appellee |
Status | Active |
Representations | DALE C. GLASSFORD, BRIAN S. DERVISHI |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-12-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 4 VOLUMES. |
Docket Date | 2011-11-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-11-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-10-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-10-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) |
Docket Date | 2011-10-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response within fifteen (15) days from the date of this order to appellee's motion to dismiss appeal as untimely. |
Docket Date | 2011-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | OCEAN BANK |
Docket Date | 2011-09-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-08-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | OCEAN BANK |
Docket Date | 2011-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) |
Docket Date | 2011-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 volumes. |
Docket Date | 2011-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-08-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) |
Docket Date | 2011-08-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-06-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants' emergency motion for stay of certificate of title, writ of possession and all further execution of judgment pending appeal is hereby denied.WELLS, SHEPHERD and EMAS, JJ., concur. |
Docket Date | 2011-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to appellant's emergency motion for stay pending appeal |
On Behalf Of | OCEAN BANK |
Docket Date | 2011-06-14 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) |
Docket Date | 2011-06-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ of certificate of tile, writ of possession and all futher execution of judgement pending appeal |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Docket Date | 2011-06-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ conformed copy filed |
Docket Date | 2011-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) |
Docket Date | 2011-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REAL STATE MANAGEMENT INV. |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2014-07-14 |
Reinstatement | 2010-10-18 |
ANNUAL REPORT | 2008-09-19 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-05-04 |
REINSTATEMENT | 2005-12-01 |
ANNUAL REPORT | 2004-03-09 |
Amendment | 2003-05-23 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State