Search icon

PRO-LIFE HEALTHCARE CLINIC, CORP. - Florida Company Profile

Company Details

Entity Name: PRO-LIFE HEALTHCARE CLINIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-LIFE HEALTHCARE CLINIC, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000102287
FEI/EIN Number 203178888

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

Address: 5040 NW 7 ST, SUITE 650, MIAMI, FL, 33126, US
Mail Address: 14761 SW 32 LANE, MIAMI, FL, 33185
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL LAZARO ZARZA President 5040 NW 7TH ST., STE. 650, MIAMI, FL, 33126
BERNAL LAZARO ZARZA Secretary 5040 NW 7TH ST., STE. 650, MIAMI, FL, 33126
BERNAL LAZARO ZARZA Director 5040 NW 7TH ST., STE. 650, MIAMI, FL, 33126
BERNAL LAZARO ZARZA Agent 5040 NW 7TH ST, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1265487144

Authorized Person:

Name:
YAMILA SOLCEDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3054484862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-16 - -
REGISTERED AGENT NAME CHANGED 2007-05-16 BERNAL, LAZARO ZARZA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 5040 NW 7TH ST, STE. 650, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-03-06 5040 NW 7 ST, SUITE 650, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000767652 TERMINATED 1000000239460 DADE 2011-11-02 2031-11-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2007-05-16
ANNUAL REPORT 2006-03-06
Domestic Profit 2005-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State