Search icon

PREMIER MEDICAL AND DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MEDICAL AND DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER MEDICAL AND DIAGNOSTIC 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 24 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: P01000113993
FEI/EIN Number 651156767

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

Address: 8260 W FLAGLER STREET, SUITE 2-C, MIAMI, FL, 33144, US
Mail Address: 8260 W FLAGLER STREET, SUITE 2-C, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA JULIO C President 8260 W FLAGLER STREET, MIAMI, FL, 33144
MOLINA JULIO C Agent 8260 W FLAGLER STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034375 GOOD CARE! EXPIRED 2014-04-07 2019-12-31 - 14012 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 8260 W FLAGLER STREET, SUITE 2-C, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-02-10 8260 W FLAGLER STREET, SUITE 2-C, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 8260 W FLAGLER STREET, SUITE 2-C, MIAMI, FL 33144 -
AMENDMENT 2016-09-22 - -
AMENDMENT 2015-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 MOLINA, JULIO C -
AMENDMENT 2015-01-30 - -
AMENDMENT 2014-07-18 - -
AMENDMENT 2014-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001088254 TERMINATED 1000000359296 MIAMI-DADE 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036543 TERMINATED 1000000405669 MIAMI-DADE 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000311772 TERMINATED 1000000267563 MIAMI-DADE 2012-04-18 2032-04-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
Amendment 2016-09-22
ANNUAL REPORT 2016-04-27
Amendment 2015-06-18
Amendment 2015-01-30
ANNUAL REPORT 2015-01-14
Amendment 2014-07-18
Amendment 2014-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State