Search icon

IMMUNE CARE OF NORTH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: IMMUNE CARE OF NORTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMUNE CARE OF NORTH MIAMI, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000031481
FEI/EIN Number 208609860

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

Address: 100 N.W. 170TH ST., STE 306, N. MIAMI BEACH, FL, 33169
Mail Address: 100 N.W. 170TH ST., STE 306, N. MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497878649 2007-04-10 2022-07-21 16855 NE 2ND AVE, SUITE 103, NORTH MIAMI BEACH, FL, 331621744, US 16855 NE 2ND AVE, SUITE 103, NORTH MIAMI BEACH, FL, 331621744, US

Contacts

Phone +1 305-249-9925

Authorized person

Name RAFAEL ARAUJO
Role PRESIDENT
Phone 3052499925

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ARAUJO RAFAEL President 1622 TYLER ST., HOLLYWOOD, FL, 33020
ARAUJO RAFAEL Director 1622 TYLER ST., HOLLYWOOD, FL, 33020
ARAUJO RAFAEL Treasurer 1622 TYLER ST., HOLLYWOOD, FL, 33020
MAHONEY THERESA Secretary 1622 TYLER ST., HOLLYWOOD, FL, 33020
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 100 N.W. 170TH ST., STE 306, N. MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-05-25 100 N.W. 170TH ST., STE 306, N. MIAMI BEACH, FL 33169 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-05-25
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-01
REINSTATEMENT 2008-11-04
Domestic Profit 2007-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State