Search icon

MEDICAL RESEARCH CENTERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL RESEARCH CENTERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL RESEARCH CENTERS OF SOUTH FLORIDA, 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000102189
FEI/EIN Number 260122756

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

Address: 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
Mail Address: 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN ZAID Director 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
RAHMAN ZAID President 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
SHABAZZ BILAL H Director 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
SHABAZZ BILAL H Vice President 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
SHABAZZ BILAL H Secretary 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
SHABAZZ BILAL H Treasurer 3939 HOLLYWOOD BLVD STE 3B, HOLLYWOOD, FL, 33021
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-05-25
Domestic Profit 2005-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State