Search icon

DAILYN MEDICAL CENTER INC - Florida Company Profile

Company Details

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

DAILYN 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 24 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: P05000018136
FEI/EIN Number 202293479

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

Address: 11800 SW 18 ST, 418, MIAMI, FL, 33175, US
Mail Address: 11800 SW 18 ST, 418, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ IVETTE President 11800 SW 18 STREET, APT. 418, MIAMI, FL, 33175
MARTINEZ IVETTE Agent 11800 SW 18 STREET, APT. 418, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 11800 SW 18 ST, 418, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-04-06 11800 SW 18 ST, 418, MIAMI, FL 33175 -
AMENDMENT 2005-12-13 - -
REGISTERED AGENT NAME CHANGED 2005-12-13 MARTINEZ, IVETTE -
REGISTERED AGENT ADDRESS CHANGED 2005-12-13 11800 SW 18 STREET, APT. 418, MIAMI, FL 33175 -

Documents

Name Date
Voluntary Dissolution 2011-03-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-17
Amendment 2005-12-13
Domestic Profit 2005-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State