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 |
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 |
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 | - |
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