Entity Name: | PROVIDENCE MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROVIDENCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | P01000023601 |
FEI/EIN Number |
651084702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 SW 107 Ave, Miami, FL, 33165, US |
Mail Address: | 13111 SW 82 Terrace, MIAMI, FL, 33183, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA FRANCISCO X | President | 13111 SW 82ND TERRACE, MIAMI, FL, 33183 |
MARENCO ANGELA P | Vice President | 13111 SW 82 TERRACE, MIAMI, FL, 33183 |
QUINTANA FRANCISCO | Agent | 2500 SW 107 Ave, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-03 | QUINTANA, FRANCISCO | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 2500 SW 107 Ave, Suite 29, Miami, FL 33165 | - |
REINSTATEMENT | 2022-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 2500 SW 107 Ave, Suite 29, Miami, FL 33165 | - |
AMENDMENT | 2020-10-26 | - | - |
AMENDMENT | 2017-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 2500 SW 107 Ave, Suite 29, Miami, FL 33165 | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-05-03 |
Amendment | 2020-10-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-12-14 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State