Search icon

FLORIDA CARE MEDICAL CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CARE MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CARE MEDICAL CENTER CORP. 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: 24 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000058170
FEI/EIN Number 562571364

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

Address: 6800 SW 40 STREET, MIAMI, FL, 33155
Mail Address: 6800 SW 40 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON YANEISY President 6800 SW 40 STREET, MIAMI, FL, 33155
PADRON YANEISY Agent 6800 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 6800 SW 40 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 6800 SW 40 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-04-12 6800 SW 40 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-04-12 PADRON, YANEISY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011434 LAPSED 07-29964 CA 04 MIAMI-DADE CIR CRT 11TH JUD 2008-05-22 2013-06-30 $118084.04 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2006-04-12
Domestic Profit 2002-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State