Search icon

AMERICAN MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 11 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: P03000126093
FEI/EIN Number 300212561

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

Address: 2360 NW 36 STREET, MIAMI, FL, 33142, US
Mail Address: 2360 NW 36 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JULIO President 2360 NW 36 ST, MIAMI, FL, 33142
GARCIA JULIO Vice President 2360 NW 36 ST, MIAMI, FL, 33142
GARCIA JULIO Director 2360 NW 36 ST, MIAMI, FL, 33142
GARCIA JULIO Agent 2360 NW 36 ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-11 - -
CHANGE OF MAILING ADDRESS 2009-03-30 2360 NW 36 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 2360 NW 36 STREET, MIAMI, FL 33142 -
AMENDMENT 2006-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 2360 NW 36 ST., MIAMI, FL 33142 -
AMENDMENT 2004-02-09 - -
AMENDMENT 2003-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000389671 LAPSED 1000000219969 DADE 2011-06-16 2021-06-22 $ 6,320.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000643715 TERMINATED 1000000172167 DADE 2010-05-07 2030-06-09 $ 7,942.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-10-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-05-03
Amendment 2006-05-24
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-30
Amendment 2004-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State