Search icon

M.D. MEDICAL CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.D. MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. MEDICAL CENTER CORP. 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 Oct 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000140063
FEI/EIN Number 201727202

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

Address: 8260 W FLAGLER ST., 2E, MIAMI, FL, 33126
Mail Address: 8206 W FLAGLER ST STE 2E, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA THOMAS President 1270 W 42 STREET APT 204, HIALEAH, FL, 33012
GARCIA THOMAS Agent 1270 W 42 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-22 - -
CHANGE OF MAILING ADDRESS 2006-06-22 8260 W FLAGLER ST., 2E, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-05-15 GARCIA, THOMAS -
AMENDMENT 2006-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 8260 W FLAGLER ST., 2E, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 1270 W 42 STREET, APT 204, HIALEAH, FL 33012 -
AMENDMENT 2004-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000114422 ACTIVE 1000000384432 BROWARD 2012-12-26 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2006-06-22
Amendment 2006-05-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-16
Amendment 2004-11-30
Domestic Profit 2004-10-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State