Search icon

MD HEALTH CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: MD HEALTH CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD HEALTH CARE SERVICES 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 14 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: P07000034235
FEI/EIN Number 208674360

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

Address: 1330 West 38 St., HIALEAH, FL, 33012, US
Mail Address: 1330 West 38 St., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIA owne 1330 West 38 St., HIALEAH, FL, 33012
PEREZ MARIA Agent 1330 West 38 St., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 1330 West 38 St., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-02-23 1330 West 38 St., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 1330 West 38 St., HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2008-08-13 MD HEALTH CARE SERVICES INC -

Documents

Name Date
Voluntary Dissolution 2018-08-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State