Search icon

BROWARD COUNTY MEDICAL CENTER INC.

Company Details

Entity Name: BROWARD COUNTY MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2008 (17 years ago)
Date of dissolution: 05 Jan 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P08000005464
FEI/EIN Number 204473910
Address: 7084 SUNSET STRIP, SUNRISE, FL, 33138
Mail Address: 784 NE 70 STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHA JOSE Agent 784 NE 70 STREET, MIAMI, FL, 33138

Vice President

Name Role Address
ROCHA JOSE Vice President 1084 SUNSET STRIP, SUNRISE, FL, 33313

Secretary

Name Role Address
ROCHA JOSE Secretary 1084 SUNSET STRIP, SUNRISE, FL, 33313

Director

Name Role Address
ROCHA JOSE Director 1084 SUNSET STRIP, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322700018 BROWARD COUNTY PAIN AND DETOX CENTER EXPIRED 2008-11-17 2013-12-31 No data 784 NE 70 STREET, MIAMI, FL, 33138
G08322700028 BROWARD COUNTY DETOX EXPIRED 2008-11-17 2013-12-31 No data 784 NE 70 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CONVERSION 2009-01-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000001618. CONVERSION NUMBER 300000093153
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 7084 SUNSET STRIP, SUNRISE, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2008-10-27 ROCHA, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 784 NE 70 STREET, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2008-09-17 7084 SUNSET STRIP, SUNRISE, FL 33138 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254799 TERMINATED 1000000923869 BROWARD 2022-05-20 2032-05-25 $ 836.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2008-10-27
Off/Dir Resignation 2008-09-17
Domestic Profit 2008-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State