Search icon

A & R MEDICAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: A & R MEDICAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R MEDICAL GROUP 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: 01 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000048577
FEI/EIN Number 731665145

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

Address: 1918 SW 57TH AVE., MIAMI, FL, 33155
Mail Address: 1918 SW 57TH AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEXIS President 1918 SW 57TH AVE., MIAMI, FL, 33155
GONZALEZ ALEXIS Agent 1918 SW 57TH AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 1918 SW 57TH AVE., MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-09-10 - -
REGISTERED AGENT NAME CHANGED 2007-09-10 GONZALEZ, ALEXIS -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-08-21 - -
AMENDMENT 2006-10-03 - -
AMENDMENT 2006-09-13 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-27 1918 SW 57TH AVE., MIAMI, FL 33155 -

Documents

Name Date
REINSTATEMENT 2007-09-10
Off/Dir Resignation 2007-02-05
Reg. Agent Resignation 2007-02-05
Amendment 2006-10-03
Amendment 2006-09-13
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2006-03-14
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-06-02
Domestic Profit 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State