Search icon

SOUTH FLORIDA URGENT CARE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA URGENT CARE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA URGENT CARE ASSOCIATES, 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000005800
FEI/EIN Number 470905371

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

Address: 1840 W. 49TH ST., STE 103, HIALEAH, FL, 33012
Mail Address: 1840 W. 49TH ST., STE 103, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MERCEDES President 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
LOPEZ MERCEDES Director 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
FELIPE OLIVA Vice President 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
FELIPE OLIVA Director 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
RODRIGUEZ JAIME J Treasurer 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
RODRIGUEZ JAIME J Director 1840 W. 49TH ST. STE 103, HIALEAH, FL, 33012
LOPEZ MERCEDES Agent 1840 W. 49TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-26 LOPEZ, MERCEDES -

Documents

Name Date
ANNUAL REPORT 2004-08-26
Domestic Profit 2003-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State