Entity Name: | ADVANTAGE CARE MEDICAL CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTAGE CARE 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 12 May 2015 (10 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | P08000066643 |
FEI/EIN Number |
262968723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 SW 72 St, SUITE 357, MIAMI, FL, 33173, US |
Mail Address: | 10300 SW 72 Street, SUITE 357, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES YOEL | President | 10300 SW 72 Street, Miami, FL, 33173 |
VALDES YOEL | Agent | 10300 SW 72 STreet, miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2015-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 10300 SW 72 STreet, Suite 357, miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2013-01-02 | 10300 SW 72 St, SUITE 357, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-02 | VALDES, YOEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-02 | 10300 SW 72 St, SUITE 357, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000536986 | TERMINATED | 1000000608887 | DADE | 2014-04-14 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001462820 | TERMINATED | 1000000529838 | 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 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2015-05-12 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-29 |
ANNUAL REPORT | 2011-01-12 |
REINSTATEMENT | 2010-01-08 |
Domestic Profit | 2008-07-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State