Search icon

DADE COUNTY HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DADE COUNTY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE COUNTY HEALTH 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: 11 Apr 2003 (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: P03000041157
FEI/EIN Number 680549244

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

Address: 13800 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 13800 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZA JESUS President 13800 SW 8TH ST, MIAMI, FL, 33184
OROZA JESUS Agent 13800 SW 8TH ST, MIAMI, FL, 33184
OROZA JESUS Director 13800 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-06 - -
REGISTERED AGENT NAME CHANGED 2006-06-06 OROZA, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 13800 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 13800 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2006-04-20 13800 SW 8TH ST, MIAMI, FL 33184 -
AMENDMENT 2006-01-19 - -
AMENDMENT 2005-07-12 - -
NAME CHANGE AMENDMENT 2003-10-23 DADE COUNTY HEALTH CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000461431 ACTIVE 1000000157538 DADE 2010-03-01 2030-03-31 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2006-06-06
ANNUAL REPORT 2006-04-20
Amendment 2006-01-19
Amendment 2005-07-12
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-30
Name Change 2003-10-23
Domestic Profit 2003-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State