Search icon

A.M. MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

A.M. 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000007709
FEI/EIN Number 760723033

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

Address: 14180 SW 30 ST, MIAMI, FL, 33175, US
Mail Address: 14180 SW 30 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ALAIN President 14180 SW 30TH ST, MIAMI, FL, 33175
MORALES ALAIN Secretary 14180 SW 30TH ST, MIAMI, FL, 33175
MORALES ALAIN Agent 14180 S W 30 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 14180 SW 30 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-04-22 14180 SW 30 ST, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 14180 S W 30 ST, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000034647 LAPSED 2016-017620-CA-01 MIAMI-DADE 2016-12-12 2022-01-20 $57,515.77 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-03-26
ANNUAL REPORT 2008-01-08
Amendment 2007-12-28
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316328558 0418800 2012-05-08 8900 CORAL WAY STE 203, MIAMI, FL, 33165
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-05-08
Emphasis L: SHARPS

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2012-05-23
Abatement Due Date 2012-06-18
Current Penalty 1020.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C02 IB
Issuance Date 2012-05-23
Abatement Due Date 2012-06-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 IA
Issuance Date 2012-05-23
Abatement Due Date 2012-06-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State