Search icon

FIRST UNITED MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST UNITED 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 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000127448
FEI/EIN Number 061733150

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

Address: 7500 SW 8TH STREET, 201, MIAMI, FL, 33144
Mail Address: 7500 SW 8TH STREET, 201, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528045036 2005-12-27 2007-10-30 7500 SW 8TH ST, STE 201, MIAMI, FL, 33144, US 7500 SW 8TH ST, STE 201, MIAMI, FL, 33144, US

Contacts

Phone +1 305-266-7714

Authorized person

Name ERNESTO GONZALEZ
Role PRESIDENT
Phone 3052667714

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CAMPILLO LUIS M Secretary 7500 SW 8TH STREET, MIAMI, FL, 33144
FERNANDEZ MARIA V Vice President 7500 SW 8TH STREET, MIAMI, FL, 33144
GONZALEZ ERNESTO President 7500 SW 8TH STREET, MIAMI, FL, 33144
GONZALEZ ERNESTO Agent 1140 WEST 50TH ST #405, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-28 - -
AMENDMENT 2006-04-17 - -
AMENDMENT 2006-03-08 - -
AMENDMENT 2005-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1140 WEST 50TH ST #405, 201, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 7500 SW 8TH STREET, 201, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-04-18 7500 SW 8TH STREET, 201, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001145027 ACTIVE 1000000113522 26799 4940 2009-03-24 2029-04-15 $ 369.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001124501 ACTIVE 1000000113575 26780 0191 2009-03-09 2029-04-08 $ 575.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-10-05
Amendment 2006-06-28
Amendment 2006-04-17
ANNUAL REPORT 2006-03-22
Amendment 2006-03-08
Amendment 2005-05-17
ANNUAL REPORT 2005-04-18
Amendment 2004-12-10
Amendment 2004-12-08
Amendment 2004-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State