Search icon

ST. RAPHAEL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. RAPHAEL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. RAPHAEL 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 09 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P07000081946
FEI/EIN Number 383775297

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

Address: 13365 SW 42 Street, MIAMI DADE, FL, 33175, US
Mail Address: 13365 SW 42 Street, MIAMI DADE, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURUNAT MARIA D President 13365 SW 42 Street, MIAMI DADE, FL, 33175
BURUNAT MARIA D Agent 13365 SW 42 Street, MIAMI DADE, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 13365 SW 42 Street, MIAMI DADE, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-04-28 13365 SW 42 Street, MIAMI DADE, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 13365 SW 42 Street, MIAMI DADE, FL 33175 -

Documents

Name Date
Voluntary Dissolution 2016-06-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State