Search icon

AMEF MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: AMEF MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMEF MEDICAL CENTERS, 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: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000006015
Address: 28899 S. DIXIE HWY, MIAMI, FL, 33033
Mail Address: 28899 S. DIXIE HWY, MIAMI, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL M Treasurer 28899 S. DIXIE HWY, MIAMI, FL, 33033
GONZALEZ LILIA L President 28899 S. DIXIE HWY, MIAMI, FL, 33033
GONZALEZ LILIA L Director 28899 S. DIXIE HWY, MIAMI, FL, 33033
MORA MIGUEL A Treasurer 28899 S. DIXIE HWY, MIAMI, FL, 33033
MORA MIGUEL A Director 28899 S. DIXIE HWY, MIAMI, FL, 33033
BUENO MONICA Vice President 28899 S. DIXIE HWY, MIAMI, FL, 33033
BUENO MONICA Director 28899 S. DIXIE HWY, MIAMI, FL, 33033
GARCIA RAFAEL M Director 28899 S. DIXIE HWY, MIAMI, FL, 33033
GONZALEZ SERGIO Vice President 28899 S. DIXIE HWY, MIAMI, FL, 33033
GONZALEZ SERGIO Director 28899 S. DIXIE HWY, MIAMI, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-10 28899 S. DIXIE HWY, MIAMI, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 28899 S. DIXIE HWY, MIAMI, FL 33033 -
CHANGE OF MAILING ADDRESS 2003-09-10 28899 S. DIXIE HWY, MIAMI, FL 33033 -
AMENDMENT 2003-04-07 - -
AMENDMENT 2003-02-24 - -
REGISTERED AGENT NAME CHANGED 2003-02-24 GONZALEZ, LILIA L -

Documents

Name Date
Amendment 2003-09-10
DEBIT MEMO 2003-05-30
Amendment 2003-04-07
Off/Dir Resignation 2003-04-07
Off/Dir Resignation 2003-02-26
Amendment 2003-02-24
Reg. Agent Change 2003-02-24
Domestic Profit 2003-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State