Search icon

A & L MEDICAL CENTER, INC - Florida Company Profile

Company Details

Entity Name: A & L MEDICAL CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 05 Oct 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P03000105214
FEI/EIN Number 010799162

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

Address: 2140 WEST FLAGLER STREET, SUITE 112, MIAMI, FL, 33135
Mail Address: 2140 WEST FLAGLER STREET, SUITE 112, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNI PEDRO President 2140 WEST FLAGLER STREET SUITE 112, MIAMI, FL, 33135
CUNI PEDRO A Agent 2140 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2140 WEST FLAGLER STREET, SUITE 112, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2009-04-21 2140 WEST FLAGLER STREET, SUITE 112, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 2140 WEST FLAGLER STREET, SUITE 112, MIAMI, FL 33135 -
AMENDMENT 2008-10-20 - -
REGISTERED AGENT NAME CHANGED 2008-10-20 CUNI, PEDRO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000019920 ACTIVE 1000000245468 DADE 2012-01-03 2032-01-11 $ 48,422.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000504954 LAPSED 1000000245472 DADE 2012-01-03 2022-07-05 $ 300.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-05
ANNUAL REPORT 2009-04-21
Amendment 2008-10-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-07-29
Off/Dir Resignation 2004-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State