Search icon

AA HEALTH CARE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AA HEALTH CARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA HEALTH CARE MEDICAL CENTER, 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: 16 Nov 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000152343
FEI/EIN Number 203808661

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

Address: 7175 SW 8TH STREET, SUITE 202, MIAMI, FL, 33144
Mail Address: 7175 SW 8TH STREET, SUITE 202, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL President 7175 SW 8 STREET #202, MIAMI, FL, 33144
RODRIGUEZ RAUL Agent 7175 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347700046 AA MEDICAL CARE CENTER EXPIRED 2008-12-12 2013-12-31 - 7175 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-07 RODRIGUEZ, RAUL -
AMENDMENT 2008-10-07 - -
AMENDMENT 2008-03-20 - -
CHANGE OF MAILING ADDRESS 2008-03-20 7175 SW 8TH STREET, SUITE 202, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 7175 SW 8TH STREET, SUITE 202, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 7175 SW 8TH STREET, SUITE 202, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000123924 TERMINATED 1000000117952 DADE 2009-04-22 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001124519 ACTIVE 1000000113582 26780 0193 2009-03-09 2029-04-08 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2008-10-07
ANNUAL REPORT 2008-05-06
Amendment 2008-03-20
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-11-17
ANNUAL REPORT 2006-07-07
Domestic Profit 2005-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State