Search icon

M&A MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: M&A MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&A MEDICAL CENTER 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000114629
FEI/EIN Number 203321062

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

Address: 888 NW 27 AVE, SUITE 12, MIAMI, FL, 33125
Mail Address: 888 NW 27 AVE, SUITE 12, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO J President 6631 SW 25 STREET, MIRAMAR, FL, 33023
HERNANDEZ MARIO J Agent 888 NW 27 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 888 NW 27 AVE, SUITE 12, MIAMI, FL 33125 -
REINSTATEMENT 2009-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 888 NW 27 AVE, SUITE 12, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2009-10-06 888 NW 27 AVE, SUITE 12, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-08-03 - -
AMENDMENT 2005-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
Amendment 2006-08-03
ANNUAL REPORT 2006-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State