Search icon

NAPLES INJURY CENTER #2, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES INJURY CENTER #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES INJURY CENTER #2, 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000138781
FEI/EIN Number 203721887

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

Address: 4150 NW 7 ST, 203, MIAMI, FL, 33126
Mail Address: 4150 NW 7 ST, 203, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA NIVALDO President 4150 NW 7 ST SUITE # 203, MIAMI, FL, 33126
AROCHA NIVALDO Director 4150 NW 7 ST SUITE # 203, MIAMI, FL, 33126
NIVALDO AROCHA Agent 4150 NW 7 ST, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1407915374

Authorized Person:

Name:
MRS. CATALINA CARRERAS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
Yes

Contacts:

Fax:
8639021204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 NIVALDO AROCHA -
AMENDMENT 2009-01-09 - -
CANCEL ADM DISS/REV 2009-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 4150 NW 7 ST, 203, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-01-06 4150 NW 7 ST, 203, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 4150 NW 7 ST, 203, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-12-27 - -
AMENDMENT 2006-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000547152 ACTIVE 1000000199088 DADE 2010-12-23 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-13
Amendment 2009-01-09
REINSTATEMENT 2009-01-06
ANNUAL REPORT 2007-01-03
Amendment 2006-12-27
Amendment 2006-12-20
Amendment 2006-12-18
ANNUAL REPORT 2006-04-05
Domestic Profit 2005-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State