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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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