Search icon

SCHOOL OF MEDICAL SCIENCES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SCHOOL OF MEDICAL SCIENCES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOOL OF MEDICAL SCIENCES OF FLORIDA, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000031199
FEI/EIN Number 272350810

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

Address: 7911 NW 72 Ave, Medley, FL, 33166, US
Mail Address: 11914 SW 130 CT, MIAMI, FL, 33186
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO J President 11914 SW 130 CT, MIAMI, FL, 33186
RODRIGUEZ ALBERTO J Secretary 11914 SW 130 CT, MIAMI, FL, 33186
RODRIGUEZ ALBERTO J Director 11914 SW 130 CT, MIAMI, FL, 33186
RODRIGUEZ ALBERTO J Agent 11914 SW 130 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7911 NW 72 Ave, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-30 7911 NW 72 Ave, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 11914 SW 130 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-05-13
Domestic Profit 2010-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State