Search icon

EAGLE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

EAGLE 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000007379
FEI/EIN Number 200553434

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

Address: 9600 SW 8TH ST, SUITE 17, MIAMI, FL, 33174
Mail Address: 9600 SW 8TH ST, SUITE 17, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA CARLOS Director 7835 W. 30 COURT, HIALEAH, FL, 33016
ORTEGA CARLOS President 7835 W. 30 COURT, HIALEAH, FL, 33016
ORTEGA CARLOS Agent 7835 W. 30 CT., HIALEAH, FL, 330164410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 9600 SW 8TH ST, SUITE 17, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2006-05-01 9600 SW 8TH ST, SUITE 17, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2006-05-01 ORTEGA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-11-30 - -
AMENDMENT 2004-10-05 - -

Documents

Name Date
REINSTATEMENT 2006-05-01
DEBIT MEMO DISSOLUTI 2005-11-30
ANNUAL REPORT 2005-07-21
Amendment 2004-10-05
Domestic Profit 2004-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State