Search icon

BENEFICA MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

BENEFICA 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: 23 Sep 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: P02000103839
FEI/EIN Number 050532116

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

Address: 2128 WEST FLAGLER STREET, #106, MIAMI, FL, 33135
Mail Address: 8821 W FLAGLER ST, 202, MIAMI, FL, 33174
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JOSE A President 8821 WEST FLAGLER STREET, #202, MIAMI, FL, 33174
VALDES JOSE A Director 8821 WEST FLAGLER STREET, #202, MIAMI, FL, 33174
VALDES JOSE A Agent 8821 WEST FLAGLER STREET, #202, MIAMI, FL, 33174

National Provider Identifier

NPI Number:
1316654288
Certification Date:
2022-11-01

Authorized Person:

Name:
MARIELA GONZALEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7864825707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-29 2128 WEST FLAGLER STREET, #106, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 2128 WEST FLAGLER STREET, #106, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2005-09-02 - -
REGISTERED AGENT NAME CHANGED 2005-09-02 VALDES, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 8821 WEST FLAGLER STREET, #202, MIAMI, FL 33174 -
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
J09002170495 LAPSED 08-70518-CA-01 MIAMI-DADE COUNTY 2009-08-26 2014-10-09 $116,056.92 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255-0001

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-09-02
Domestic Profit 2002-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State