Search icon

UNITED MEDICAL & THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL & THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL & THERAPY 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000038410
FEI/EIN Number 030431066

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

Address: 7205 SW 8 ST., MIAMI, FL, 33144
Mail Address: 7205 SW 8 ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVER MARICELA A President 7205 SW 8 ST., MIAMI, FL, 33144
RIVER MARICELA A Director 7205 SW 8 ST., MIAMI, FL, 33144
RIVER MARICELA A Secretary 7205 SW 8 ST., MIAMI, FL, 33144
RIVER MARICELA A Treasurer 7205 SW 8 ST., MIAMI, FL, 33144
RIVERA MARICELA A Agent 7205 SW 8 ST., MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900002 SOUTH FLORIDA MEDICAL EXPIRED 2008-07-07 2013-12-31 - 7205 SW 8 ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 7205 SW 8 ST., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 7205 SW 8 ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-07-07 7205 SW 8 ST., MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-07-07 RIVERA, MARICELA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2008-07-07
Domestic Profit 2002-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State