Search icon

RILA'S MEDICAL CARE CORP - Florida Company Profile

Company Details

Entity Name: RILA'S MEDICAL CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RILA'S MEDICAL CARE 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: 24 Jun 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: P05000091327
FEI/EIN Number 203063953

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

Address: 2097 WEST 76TH. STREET, SUITE A, HIALEAH, FL, 33016
Mail Address: 2097 WEST 76TH. STREET, SUITE A, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639378391 2007-07-13 2007-07-13 2097 W. 76 ST. SUITE A, HIALEAH, FL, 33016, US 2097 W. 76 ST. SUITE A, HIALEAH, FL, 33016, US

Contacts

Phone +1 305-823-4248

Authorized person

Name MR. RIQUET CABALLERO
Role P7864020028RESIDENT
Phone 3058234248

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CABALLERO RIQUET President 14629 SW 104TH. STREET, STE 505, MIAMI, FL, 33186
CABALLERO RIQUET Secretary 14629 SW 104TH. STREET, STE 505, MIAMI, FL, 33186
CABALLERO RIQUET Director 14629 SW 104TH. STREET, STE 505, MIAMI, FL, 33186
PEREZ JESUS ALBERTO Vice President 2097 WEST 76TH. STREET, STE B, HIALEAH, FL, 33016
PEREZ JESUS ALBERTO Treasurer 2097 WEST 76TH. STREET, STE B, HIALEAH, FL, 33016
PEREZ JESUS ALBERTO Director 2097 WEST 76TH. STREET, STE B, HIALEAH, FL, 33016
OPTIMUM TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 3081 SW 156TH. AVENUE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 2097 WEST 76TH. STREET, SUITE A, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-07-05 2097 WEST 76TH. STREET, SUITE A, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-07-05 OPTIMUM TAX SERVICES, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 2006-07-19 - -
VOLUNTARY DISSOLUTION 2006-05-17 - -
AMENDMENT 2005-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507637 TERMINATED 1000000223489 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2007-05-01
Revocation of Dissolution 2006-07-19
Voluntary Dissolution 2006-05-17
ANNUAL REPORT 2006-03-28
Amendment 2005-08-16
Domestic Profit 2005-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State