Search icon

MEDISON MEDICAL CENTER CORP - Florida Company Profile

Company Details

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

MEDISON 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: 14 Nov 2002 (22 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: P02000121717
FEI/EIN Number 141856020

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

Address: 4150 NW 7TH ST., #208, MIAMI, FL, 33126, US
Mail Address: 4150 NW 7TH ST., #208, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235187618 2006-05-05 2020-08-22 5524 SW 8TH ST, CORAL GABLES, FL, 331342220, US 5524 SW 8TH ST, CORAL GABLES, FL, 331342220, US

Contacts

Phone +1 305-442-1356
Fax 3054421303

Authorized person

Name ALINA HERNANDEZ
Role PRESIDENT
Phone 3054421356

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC6563
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HEALTH CARE CLINIC
Number HCC6563
State FL

Key Officers & Management

Name Role Address
HERNANDEZ ALINA President 4150 NW 7TH ST., #208, MIAMI, FL, 33126
HERNANDEZ ALINA Vice President 4150 NW 7TH ST., #208, MIAMI, FL, 33126
HERNANDEZ ALINA Secretary 4150 NW 7TH ST., #208, MIAMI, FL, 33126
HERNANDEZ ALINA Treasurer 4150 NW 7TH ST., #208, MIAMI, FL, 33126
ALINA HERNANDEZ Agent 4150 NW 7TH ST., #208, MIAMI, FL, 33126
CARLOS RAMIREZ President 4150 NW 7TH ST., #208, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 4150 NW 7TH ST., #208, MIAMI, FL 33126 -
AMENDMENT 2006-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 4150 NW 7TH ST., #208, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-10-31 4150 NW 7TH ST., #208, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-04-25 ALINA, HERNANDEZ -
AMENDMENT 2005-08-30 - -
AMENDMENT 2005-08-18 - -
AMENDMENT 2004-06-03 - -
AMENDMENT AND NAME CHANGE 2004-03-03 MEDISON MEDICAL CENTER CORP -

Documents

Name Date
Amendment 2006-10-31
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2006-04-17
Amendment 2005-08-30
Amendment 2005-08-18
ANNUAL REPORT 2005-07-05
Amendment 2004-06-03
ANNUAL REPORT 2004-04-16
Amendment and Name Change 2004-03-03
ANNUAL REPORT 2003-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State