Search icon

EXELSIOR MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

EXELSIOR 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P08000109260
FEI/EIN Number 263884084

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

Address: 150 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 150 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES ALEXANDER TPA Director 150 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169
Miro Lourdes M Agent 150 NW 168TH STREET, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-17 150 NW 168TH STREET, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-05-17 150 NW 168TH STREET, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-17 150 NW 168TH STREET, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2014-01-04 Miro, Lourdes M -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000529242 ACTIVE 2018-002227-CA-01 CIRCUIT COURT, MIAMI-DADE 2021-10-01 2026-10-20 $40,092.76 BANKUNITED, N.A., 7765 NW 148 STREET, C/O WORKOUT AND RECOVERY DEPT, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-05-17
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-01-04
REINSTATEMENT 2013-10-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State