Search icon

LETABEL MEDICAL CENTER, INC - Florida Company Profile

Company Details

Entity Name: LETABEL MEDICAL CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LETABEL 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: 22 Jan 2008 (17 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: P08000007733
FEI/EIN Number 261876921

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

Address: 719 EAST 9 STREET, HIALEAH, FL, 33010
Mail Address: 719 EAST 9 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427229962 2008-03-12 2008-03-12 719 E 9TH ST, HIALEAH, FL, 330104553, US 719 E 9TH ST, HIALEAH, FL, 330104553, US

Contacts

Phone +1 305-863-3471
Fax 3058633493

Authorized person

Name LETYCIA DE LA CARIDAD PLACER
Role PRESIDENT
Phone 3058633471

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DE LA OLIVA JOSE Agent 1120 W 33RD PLACE, HIALEAH, FL, 33012
DE LA OLIVA JOSE President 1120 W. 33RD PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-11-02 DE LA OLIVA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 1120 W 33RD PLACE, HIALEAH, FL 33012 -
AMENDMENT 2012-11-02 - -
AMENDMENT 2009-02-03 - -
CHANGE OF MAILING ADDRESS 2008-09-09 719 EAST 9 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-09 719 EAST 9 STREET, HIALEAH, FL 33010 -
AMENDMENT 2008-09-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
Amendment 2012-11-02
Off/Dir Resignation 2012-02-14
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-24
Amendment 2009-02-03
Amendment 2008-09-09
Domestic Profit 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State