Entity Name: | FARMERS MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARMERS 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: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000002421 |
FEI/EIN Number |
208139654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
Mail Address: | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1962615161 | 2007-05-07 | 2010-04-20 | 6175 NW 167TH ST, SUITE G-20, MIAMI, FL, 330154339, US | 6175 NW 167TH ST, SUITE G-20, MIAMI, FL, 330154339, US | |||||||||||||||
|
Phone | +1 305-828-3679 |
Fax | 3058283719 |
Authorized person
Name | MR. LESTER MARTINEZ |
Role | PRESIDENT |
Phone | 3058283679 |
Taxonomy
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RIVERO OSNAY | President | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
RIVERO OSNAY | Vice President | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
RIVERO OSNAY | Secretary | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
RIVERO OSNAY | Director | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
RIVERO OSNAY | Agent | 285 WEST 49TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 285 WEST 49TH STREET, HIALEAH, FL 33012 | - |
AMENDMENT | 2017-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 285 WEST 49TH STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 285 WEST 49TH STREET, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | RIVERO, OSNAY | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-07 |
Amendment | 2017-04-03 |
Off/Dir Resignation | 2017-03-16 |
Reg. Agent Resignation | 2017-03-16 |
REINSTATEMENT | 2016-09-29 |
REINSTATEMENT | 2012-10-12 |
Reg. Agent Change | 2011-11-01 |
Amendment | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State