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. |
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 |
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 |
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 | - | - |
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 |
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