Search icon

PASTEUR MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

PASTEUR 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 02 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2005 (20 years ago)
Document Number: P00000102271
FEI/EIN Number 592152457

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

Address: 2750 CORAL WAY, SUITE 202, MIAMI, FL, 33145
Mail Address: 2750 CORAL WAY, SUITE 202, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NECUZE GERARDO A President 2750 CORAL WAY SUITE 202, MIAMI, FL, 33145
NECUZE GERARDO A Agent 2750 CORAL WAY,STE. 202, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
MERGER 2005-08-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000041859. MERGER NUMBER 900000053129
AMENDMENT 2004-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 2750 CORAL WAY,STE. 202, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 2750 CORAL WAY, SUITE 202, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2003-10-09 2750 CORAL WAY, SUITE 202, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2001-03-28 NECUZE, GERARDO A -
AMENDMENT 2001-03-28 - -
AMENDMENT 2001-03-13 - -
NAME CHANGE AMENDMENT 2000-11-17 PASTEUR MEDICAL CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000281526 TERMINATED 007049560 25865 000812 2008-12-03 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000273887 TERMINATED 007014322 25628 001685 2008-12-03 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000043462 TERMINATED 007049560 25865 000812 2008-12-03 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000037563 TERMINATED 007014322 25628 001685 2008-12-03 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-13
Amendment 2004-01-30
REINSTATEMENT 2003-10-09
REINSTATEMENT 2002-02-28
Amendment 2001-03-28
Amendment 2001-03-13
Name Change 2000-11-17
Domestic Profit 2000-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State