Entity Name: | K & J MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & J 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000018940 |
FEI/EIN Number |
204280621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 NW 79 AVE, SUITE 560, DORAL, FL, 33166, US |
Mail Address: | 6111 SW 107 AVE, MIAMI, FL, 33173, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881722320 | 2007-02-28 | 2012-03-29 | 3900 NW 79 AVE, SUITE 326, DORAL, FL, 331666547, US | 3900 NW 79 AVE, SUITE 326, DORAL, FL, 331666547, US | |||||||||||||||||||
|
Phone | +1 305-468-3302 |
Fax | 3054683303 |
Authorized person
Name | JOAQUIN MARTINEZ |
Role | PRESIDENT |
Phone | 3054683302 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC7010 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SAN MIGUEL VIANY | Vice President | 320 SW 98 CT, MIAMI, FL, 33174 |
SAN MIGUEL VIANY | President | 320 SW 98 CT, MIAMI, FL, 33174 |
SAN MIGUEL VIANY | Agent | 320 SW 98 CT, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-01 | 3900 NW 79 AVE, SUITE 560, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 320 SW 98 CT, MIAMI, FL 33174 | - |
AMENDMENT | 2017-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | SAN MIGUEL, VIANY | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-08-14 | - | - |
VOLUNTARY DISSOLUTION | 2017-07-22 | - | - |
AMENDMENT | 2015-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 3900 NW 79 AVE, SUITE 560, DORAL, FL 33166 | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
Name | Date |
---|---|
Amendment | 2017-08-16 |
Revocation of Dissolution | 2017-08-14 |
VOLUNTARY DISSOLUTION | 2017-07-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
Amendment | 2015-11-23 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State