CARE MEDICAL CENTER GROUP, INC. - Florida Company Profile

Entity Name: | CARE MEDICAL CENTER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARE MEDICAL CENTER GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | P06000018092 |
FEI/EIN Number |
204274700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13117 nw 107 ave, Hialeah Gardens, FL, 33018, US |
Address: | 4201 Palm Ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA ENRIQUE | President | 13117 nw 107 ave, Hialeah Gardens, FL, 33018 |
ZAMORA ENRIQUE | Director | 13117 nw 107 ave, Hialeah Gardens, FL, 33018 |
Zamora ENRIQUE | Agent | 13117 nw 107 ave, Hialeah Gardens, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000096320 | BELEN MEDICAL CENTERS | EXPIRED | 2016-09-06 | 2021-12-31 | - | 4201 PALM AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 4201 Palm Ave, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 13117 nw 107 ave, Suite E1, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 4201 Palm Ave, Hialeah, FL 33012 | - |
AMENDMENT | 2016-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-20 | Zamora, ENRIQUE | - |
AMENDMENT | 2015-01-15 | - | - |
AMENDMENT | 2006-11-15 | - | - |
AMENDMENT | 2006-10-25 | - | - |
AMENDMENT | 2006-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000455037 | TERMINATED | 1000000136265 | DADE | 2009-08-26 | 2030-03-31 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000455029 | TERMINATED | 1000000136255 | DADE | 2009-08-26 | 2030-03-31 | $ 1,793.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-02 |
Amendment | 2016-06-20 |
ANNUAL REPORT | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State