Search icon

R&L GROUP MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: R&L GROUP MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&L GROUP 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: 02 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000087668
FEI/EIN Number 260672541

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

Address: 8300 SW 8TH SUITE 306, MIAMI, FL, 33144
Mail Address: 8300 SW 8TH SUITE 306, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ RAUL President 8300 SW 8TH SUITE 306, MIAMI, FL, 33144
ESTEVEZ RAUL Agent 8300 SW 8TH SUITE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 8300 SW 8TH SUITE 306, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 8300 SW 8TH SUITE 306, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2009-10-09 8300 SW 8TH SUITE 306, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000256999 LAPSED 1000000584345 MIAMI-DADE 2014-02-19 2024-03-04 $ 1,528.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-09
REINSTATEMENT 2009-10-09
REINSTATEMENT 2008-10-29
DEBIT MEMO 2007-12-04
DEBIT MEMO 2007-11-26
Domestic Profit 2007-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State