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 |
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 |
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 |
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 | - | - |
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 |
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