Entity Name: | FLORIDA CARE HEALTH CENTER, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CARE HEALTH 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 21 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2023 (2 years ago) |
Document Number: | P06000044617 |
FEI/EIN Number |
141954787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 NORTH WEST 87 COURT, SUITE 141/142, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 11300 NORTH WEST 87 COURT, SUITE 141/142, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275544124 | 2006-08-10 | 2007-08-08 | 11300 NW 87TH CT, SUITE 141, HIALEAH GARDENS, FL, 330184586, US | 11300 NW 87TH CT, SUITE 141, HIALEAH GARDENS, FL, 330184586, US | |||||||||||||||||
|
Phone | +1 305-364-8600 |
Authorized person
Name | OLINDA BAUZA |
Role | PRESIDENT / OWNER |
Phone | 3053648600 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
License Number | HCC7153 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BAUZA OLINDA | President | 11300 NORTH WEST 87TH COURT # 141/142, HIALEAH GARDENS, FL, 33018 |
BAUZA OLINDA | Treasurer | 11300 NORTH WEST 87TH COURT # 141/142, HIALEAH GARDENS, FL, 33018 |
CASTRO CIRIA | Secretary | 11300 NORTH WEST 87 COURT #141-142, HIALEAH GARDENS, FL, 33018 |
CASTRO CIRIA | Vice President | 11300 NORTH WEST 87 COURT #141-142, HIALEAH GARDENS, FL, 33018 |
BAUZA OLINDA | Agent | 11300 NORTH WEST 87 COURT, HIALEAH GARDENS, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025482 | ACCIDENT HELP CENTER | EXPIRED | 2014-03-12 | 2019-12-31 | - | 11300 NW 87TH CRT #141, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-03-03 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001379347 | LAPSED | 1000000467364 | MIAMI-DADE | 2013-09-06 | 2023-09-12 | $ 872.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001000154 | LAPSED | 1000000191303 | DADE | 2010-10-18 | 2020-10-20 | $ 2,000.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-21 |
Amendment | 2014-03-03 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-13 |
REINSTATEMENT | 2011-09-29 |
REINSTATEMENT | 2010-11-24 |
ANNUAL REPORT | 2009-08-27 |
REINSTATEMENT | 2008-10-27 |
ANNUAL REPORT | 2007-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State