Search icon

MEDICAL PLAZA GROUP CORP - Florida Company Profile

Company Details

Entity Name: MEDICAL PLAZA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEDICAL PLAZA GROUP CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Sep 2009 (15 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P09000077837
FEI/EIN Number 27-0954752

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

Address: 9510 APRIL RD., CUTLER BAY, FL 33157
Mail Address: 9510 APRIL RD., CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS, JUAN B Agent 9510 APRIL RD., CUTLER BAY, FL 33157
RIVAS, JUAN B President 2540 N JOHN JOHN PARK WAY, KISSIMMEE, FL 34741
GARZON, ANA M Vice President 9510 APRIL RD., CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-20 9510 APRIL RD., CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 9510 APRIL RD., CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-11-20 9510 APRIL RD., CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-11-20 RIVAS, JUAN B -
AMENDMENT 2013-11-20 - -
AMENDMENT 2013-10-01 - -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271128 TERMINATED 1000000655880 OSCEOLA 2015-02-04 2035-02-18 $ 11,222.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000271193 TERMINATED 1000000655904 OSCEOLA 2015-02-04 2025-02-18 $ 475.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001454280 TERMINATED 1000000524184 OSCEOLA 2013-09-04 2033-10-03 $ 3,879.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2014-03-24
Amendment 2013-11-20
Amendment 2013-10-01
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2009-12-17
Address Change 2009-09-29
Domestic Profit 2009-09-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State