Search icon

MIAMI STAR MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI STAR MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI STAR 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 26 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: P05000081585
FEI/EIN Number 202954163

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

Address: 718 nw 1 st, miami, FL, 33128, US
Mail Address: 718 nw 1 st, miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ HENRY A President 718 NWE 1 ST, MIAMI, FL, 33128
JIMENEZ KELLYS Vice President 185 nw 13 ave, miami, FL, 33125
JIMENEZ HENRY Agent 185 nw 13 ave apto 1034, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 JIMENEZ, HENRY -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 718 nw 1 st, apt 401, miami, FL 33128 -
CHANGE OF MAILING ADDRESS 2017-04-30 718 nw 1 st, apt 401, miami, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 185 nw 13 ave apto 1034, MIAMI, FL 33125 -
AMENDMENT 2011-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State