Search icon

CLINICAL CARE NETWORK , INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL CARE NETWORK , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL CARE NETWORK , 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P07000113113
FEI/EIN Number 223970440

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

Address: 2121 SW 3RD AVE., STE. 500, MIAMI, FL, 33129, US
Mail Address: 2121 SW 3RD AVE., STE. 500, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANTONIO President 2121 SW 3RD AVE., STE. 500, MIAMI, FL, 33129
DIAZ ANTONIO Secretary 2121 SW 3RD AVE., STE. 500, MIAMI, FL, 33129
DIAZ ANTONIO Director 2121 SW 3RD AVE., STE. 500, MIAMI, FL, 33129
ANTONIO DIAZ Agent 2121 SW 3rd Avenue, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117051 CLINICAL CARE MEDICAL CENTERS EXPIRED 2019-10-30 2024-12-31 - 2121 SW 3RD AVE, SUITE 500, MIAMI, FL, 33129
G12000074454 CLINICAL CARE MEDICAL CENTER EXPIRED 2012-07-26 2017-12-31 - 3091 SW 22ND AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 2121 SW 3rd Avenue, Suite 500, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 2121 SW 3RD AVE., STE. 500, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2009-04-21 ANTONIO, DIAZ -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State