Search icon

MIAMI CENTRO HISPANO MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CENTRO HISPANO MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CENTRO HISPANO MEDICAL GROUP, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000102156
FEI/EIN Number 651051970

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

Address: 5829 SW 8 STREET, MIAMI, FL, 33144
Mail Address: 5829 SW 8 STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDASES ISABEL Treasurer 5829 SW 8 ST., MIAMI, FL, 33144
CARDASES ISABEL Director 5829 SW 8 ST., MIAMI, FL, 33144
PINEDA ARMANDO Agent 5829 SW 8TH ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-07-28 - -
AMENDMENT 2004-01-14 - -
AMENDMENT 2003-11-20 - -
AMENDMENT 2002-11-06 - -
CHANGE OF MAILING ADDRESS 2002-04-16 5829 SW 8 STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 5829 SW 8 STREET, MIAMI, FL 33144 -
AMENDMENT 2000-11-06 - -

Documents

Name Date
Reg. Agent Resignation 2005-06-17
Off/Dir Resignation 2005-06-17
Amendment 2004-07-28
Off/Dir Resignation 2004-03-10
Amendment 2004-01-14
Amendment 2003-11-20
ANNUAL REPORT 2003-04-22
Amendment 2002-11-06
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State