Search icon

C 1 MEDICAL CENTER INC.

Company Details

Entity Name: C 1 MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000040890
FEI/EIN Number 262658537
Address: 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
Mail Address: 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699921569 2008-08-12 2008-08-12 600 NW 35TH AVE STE 101, MIAMI, FL, 331254000, US 600 NW 35TH AVE STE 101, MIAMI, FL, 331254000, US

Contacts

Phone +1 305-644-9011
Fax 3056449037

Authorized person

Name LIZBET GOMEZ
Role PRESIDENT
Phone 3056449011

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role Address
GOMEZ LIZBET Agent 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

President

Name Role Address
ODOARDO DENIO J President 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Director

Name Role Address
ODOARDO DENIO J Director 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
GOMEZ LISBET Director 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
MAS JUIS J Director 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
ISAIAS JOSE CARLOS Director 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Secretary

Name Role Address
GOMEZ LISBET Secretary 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
MAS JUIS J Secretary 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Vice President

Name Role Address
MAS JUIS J Vice President 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Treasurer

Name Role Address
ISAIAS JOSE CARLOS Treasurer 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900005 C.M.C CENTRO MEDICO EXPIRED 2008-06-04 2013-12-31 No data 600 N.W. 35TH AVENUE, SUITE # 101, MIAMI, FL, 33125, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 45 PONCE DE LEON BLVD., MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2009-08-10 45 PONCE DE LEON BLVD., MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 45 PONCE DE LEON BLVD., MIAMI, FL 33135 No data

Documents

Name Date
Amendment 2009-08-10
ANNUAL REPORT 2009-01-08
Domestic Profit 2008-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State