Search icon

DOUGLAS DIAGNOSTIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS DIAGNOSTIC 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P08000000040
FEI/EIN Number 261661795

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

Address: 1835 NE MIAMI GARDENS DRIVE, #272, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1835 NE MIAMI GARDENS DRIVE, #272, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN CARLOS President 42 NW 27 AVE STE 420, MIAMI, FL, 33125
GARCIA JUAN C Agent 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-31 - -
AMENDMENT 2009-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-09 1835 NE MIAMI GARDENS DRIVE, #272, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-09 1835 NE MIAMI GARDENS DRIVE, #272, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-07-09 1835 NE MIAMI GARDENS DRIVE, #272, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2009-07-09 GARCIA, JUAN C -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-09-19 - -
AMENDMENT 2008-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460911 ACTIVE 1000000660371 MIAMI-DADE 2015-04-06 2035-04-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001428052 TERMINATED 1000000397389 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000335896 TERMINATED 1000000264525 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000336449 ACTIVE 1000000264740 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2009-12-31
Amendment 2009-07-09
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-10-17
Amendment 2008-09-19
Amendment 2008-06-24
Domestic Profit 2007-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State