Search icon

VANDEN BOSCH MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VANDEN BOSCH MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDEN BOSCH 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000077981
FEI/EIN Number 550800804

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

Address: 8352 SW 40 STREET, MIAMI, FL, 33155, US
Mail Address: 8352 SW 40 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ OSCAR J Chief Executive Officer 8352 SW 40 STREET, MIAMI, FL, 33155
DOMINGUEZ JANNY M Director 8352 SW 40 STREET, MIAMI, FL, 33155
CHOI IL Y Agent 1925 BRICKELL AVE, MIAMI, FL, 33129

Form 5500 Series

Employer Identification Number (EIN):
550800804
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8352 SW 40 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-11 8352 SW 40 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 1925 BRICKELL AVE, D205, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-10-19 - -
REGISTERED AGENT NAME CHANGED 2009-10-19 CHOI, IL YESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State