Search icon

ALL MEDICAL FACILITY, INC - Florida Company Profile

Company Details

Entity Name: ALL MEDICAL FACILITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MEDICAL FACILITY, 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: 14 Apr 2005 (20 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: P05000055410
FEI/EIN Number 542172328

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

Address: 7392 NW 35TH TERRACE, STE 305, MIAMI, FL, 33122
Mail Address: 7392 NW 35TH TERRACE, STE 305, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA JOSE President 1742 SW 82 CT, MIAMI, FL, 33155
HERNANDEZ MIGUEL A Agent 6496 W 12 LN, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 6496 W 12 LN, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2006-08-28 ALL MEDICAL FACILITY, INC -
REGISTERED AGENT NAME CHANGED 2006-08-28 HERNANDEZ, MIGUEL A -
CHANGE OF MAILING ADDRESS 2005-06-06 7392 NW 35TH TERRACE, STE 305, MIAMI, FL 33122 -
AMENDMENT 2005-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 7392 NW 35TH TERRACE, STE 305, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000005129 ACTIVE 1000000199119 DADE 2010-12-23 2031-01-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-11-13
ANNUAL REPORT 2007-08-02
Amendment and Name Change 2006-08-28
ANNUAL REPORT 2006-04-28
Amendment 2005-06-06
Domestic Profit 2005-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State