Search icon

COMMUNITY HEALTHCARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTHCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY HEALTHCARE 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: 23 Jan 2001 (24 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: P01000008268
FEI/EIN Number 651070487

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

Address: 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL, 33135
Mail Address: 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427016971 2006-05-03 2020-08-22 2140 W FLAGLER ST, MIAMI, FL, 331351642, US 2140 W FLAGLER ST, MIAMI, FL, 331355600, US

Authorized person

Name MR. JESUS MARTIN PEREZ
Role PRESIDENT
Phone 7864970443

Taxonomy

Taxonomy Code 173000000X - Legal Medicine
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ JOSE A Director 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL, 33135
GOMEZ JOSE A Agent 2140 W. FLAGLER STREET, MIAMI, FL, 33135
GOMEZ JOSE A President 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-18 - -
REGISTERED AGENT NAME CHANGED 2005-11-18 GOMEZ, JOSE A -
AMENDMENT 2004-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 2140 W. FLAGLER STREET, SUITE 207, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2004-02-23 2140 WEST FLAGLER STREET, SUITE 207, MIAMI, FL 33135 -
AMENDMENT 2003-09-08 - -
AMENDMENT 2003-05-16 - -
AMENDMENT 2002-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000877885 TERMINATED 1000000110591 26758 4336 2009-02-19 2029-03-11 $ 1,341.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000936970 ACTIVE 1000000110591 26758 4336 2009-02-19 2029-03-18 $ 1,341.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2005-11-18
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-11-30
Amendment 2004-11-23
ANNUAL REPORT 2004-02-23
Amendment 2003-09-08
Amendment 2003-05-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State