PASTEUR MEDICAL CENTER, INC. - Florida Company Profile

Entity Name: | PASTEUR MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASTEUR 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Nov 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Nov 2016 (9 years ago) |
Document Number: | P05000041859 |
FEI/EIN Number |
202749389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8000 Governors Square Blvd, Miami Lakes, FL, 33016, US |
Address: | 4578 WEST 12 AVENUE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NECUZE GERARDO | President | 200 SOUTH BISCAYNE BLVD. SUITE 1800, MIAMI, FL, 33131 |
Enriquez Manuel A | Vice President | 200 South Biscayne Blvd, Miami, FL, 33131 |
BARTHET PATRICK C | Agent | 200 S BISCAYNE BLVD., STE 1800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-11-28 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PASTEUR MEDICAL CENTER, LLC., A DEL. CONVERSION NUMBER 500000166025 |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 4578 WEST 12 AVENUE, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 4578 WEST 12 AVENUE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-17 | BARTHET, PATRICK C | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-17 | 200 S BISCAYNE BLVD., STE 1800, MIAMI, FL 33131 | - |
MERGER | 2005-08-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053129 |
MERGER NAME CHANGE | 2005-08-02 | PASTEUR MEDICAL CENTER, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000036771 | TERMINATED | 006156702 | 25441 4706 | 2008-12-29 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000272905 | TERMINATED | 006156702 | 25441 4706 | 2008-12-29 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-17 |
AMENDED ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-20 |
AMENDED ANNUAL REPORT | 2013-07-16 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-12 |
Reg. Agent Resignation | 2011-06-02 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-12 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State