Search icon

CHRIST MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: CHRIST MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIST 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: 20 Oct 2006 (18 years ago)
Date of dissolution: 26 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P06000134128
FEI/EIN Number 205771425

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

Address: 8300 SW 8 STREET, SUITE 307, MIAMI, FL, 33144
Mail Address: 8300 SW 8 STREET, SUITE 307, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAMARIS President 8300 SW 8 STREET, SUITE 307, MIAMI, FL, 33144
DIAZ DAMARIS Agent 8300 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 DIAZ, DAMARIS -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 8300 SW 8 STREET, SUITE 307, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 8300 SW 8 STREET, SUITE 307, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-18 8300 SW 8 STREET, SUITE 307, MIAMI, FL 33144 -
AMENDMENT 2007-08-21 - -
AMENDMENT 2007-02-15 - -

Documents

Name Date
Voluntary Dissolution 2015-06-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
Off/Dir Resignation 2008-07-01
Amendment 2008-04-18
ANNUAL REPORT 2008-01-09
Amendment 2007-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State