Entity Name: | INTERNAL MEDICINE AND URGENT CARE CLINIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNAL MEDICINE AND URGENT CARE CLINIC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2010 (15 years ago) |
Document Number: | P10000022262 |
FEI/EIN Number |
273111534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 West Saint Andrews Drive, HIALEAH, FL, 33015, US |
Mail Address: | 19501 West Saint Andrews Drive, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GONZALO MD | President | 19501 WEST SAINT ANDREWS DRIVE, HIALEAH, FL, 33015 |
GONZALEZ GONZALO MD | Agent | 19501 WEST SAINT ANDREWS DRIVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-09-29 | GONZALEZ, GONZALO, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-29 | 19501 WEST SAINT ANDREWS DRIVE, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-07 | 19501 West Saint Andrews Drive, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2014-06-07 | 19501 West Saint Andrews Drive, HIALEAH, FL 33015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000261527 | TERMINATED | 1000000821497 | DADE | 2019-04-04 | 2039-04-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000459756 | TERMINATED | 1000000659268 | MIAMI-DADE | 2015-04-03 | 2035-04-17 | $ 13,820.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000534056 | TERMINATED | 1000000608328 | MIAMI-DADE | 2014-04-11 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-07-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State