Search icon

CLINICA FATIMA, INC. - Florida Company Profile

Company Details

Entity Name: CLINICA FATIMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICA FATIMA, 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 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000117292
FEI/EIN Number 300017856

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

Mail Address: 3128 CORAL WAY, MIAMI, FL, 33145, US
Address: 3701 S.W. 87TH AVENUE, 103, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON FRANCISCO President 3128 CORAL WAY, MIAMI, FL, 33145
PADRON FRANCISCO Secretary 3128 CORAL WAY, MIAMI, FL, 33145
PADRON FRANCISCO Director 3128 CORAL WAY, MIAMI, FL, 33145
PADRON FRANCISCO Agent 3128 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3701 S.W. 87TH AVENUE, 103, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-04-29 3701 S.W. 87TH AVENUE, 103, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3128 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2006-02-17 PADRON, FRANCISCO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001209460 ACTIVE 1000000516656 DADE 2013-06-20 2033-08-02 $ 30,852.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000378597 ACTIVE 1000000408768 MIAMI-DADE 2013-02-08 2033-02-13 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-05-31
Reg. Agent Change 2006-02-17
Off/Dir Resignation 2006-02-17
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State