Search icon

IFA MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

IFA 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000079721
FEI/EIN Number 651130519

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

Address: 1695 SW 107TH AVE., STE. E-101, MIAMI, FL, 33165
Mail Address: 8600 NW 17 ST, SUITE 160, MIAMI, FL, 33126
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083874275 2008-06-11 2008-07-22 1695 SW 107TH AVE, SUITE 201, MIAMI, FL, 331657344, US 1695 SW 107TH AVE, SUITE 201, MIAMI, FL, 331657344, US

Contacts

Phone +1 305-207-4443
Fax 3052074442

Authorized person

Name ELIEZER GONZALEZ
Role PRESIDENT
Phone 3052074443

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer FDA CERTIFIED MAMMOGRAPHY
Number 236497
State FL
Issuer BLUE CROSS AND BLUE SHIELD
Number V3102
State FL

Key Officers & Management

Name Role Address
QUEVEDO MARGARITA H President 8600 NW 17 ST STE 160, DORAL, FL, 33126
QUEVEDO MICHAEL Vice President 8600 NW 17 ST STE 160, DORAL, FL, 33126
QUEVEDO MARGARITA H Agent 8600 NW 17 ST, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078828 Q IMAGING EXPIRED 2011-08-08 2016-12-31 - 8600 NW 17 STREET, SUITE 160, DORAL, FL, 33012-6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 8600 NW 17 ST, STE 160, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 1695 SW 107TH AVE., STE. E-101, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-04-05 1695 SW 107TH AVE., STE. E-101, MIAMI, FL 33165 -
AMENDMENT 2010-11-29 - -
REGISTERED AGENT NAME CHANGED 2010-11-29 QUEVEDO, MARGARITA H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001252254 LAPSED 09-005562 (05) CIR CT BROWARD COUNTY FL 2013-08-08 2018-08-19 $106,005.48 SUNTRUST BANK, 700 EAST HILL AVENUE, KNOXVILLE, TN 37915
J08900009703 LAPSED 07-14177-CA-04 CIR CRT 11 JUD CIR MIAMI-DADE 2007-12-11 2013-06-03 $607294.66 GENERAL ELECTRIC CAPITAL CORPORATION, 20225 WATERTOWER BOULEVARD, SUITE 100, BROOKFIELD, WI 53045
J08900009702 LAPSED 0714942CA02 11 JUD MIAMI DADE CTY 2007-11-28 2013-06-03 $263141.54 HPSC INC, 20225 WATERTOWER BLVD STE 100, BROOKFIELD, WI 53045

Documents

Name Date
ANNUAL REPORT 2012-04-24
ADDRESS CHANGE 2011-06-17
ANNUAL REPORT 2011-04-05
Amendment 2010-11-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State