Search icon

A.C.A. MEDICAL CENTER CORP.

Company Details

Entity Name: A.C.A. MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000035026
FEI/EIN Number 272451989
Address: 3900 NW 79TH AVE, DORAL, FL, 33166, US
Mail Address: 3900 NW 79TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERRA REBECA Agent 3900 NW 79TH AVE, DORAL, FL, 33166

President

Name Role Address
BERRA REBECA President 3900 NW 79TH AVE, DORAL, FL, 33166

Secretary

Name Role Address
BERRA REBECA Secretary 3900 NW 79TH AVE, DORAL, FL, 33166

Treasurer

Name Role Address
BERRA REBECA Treasurer 3900 NW 79TH AVE, DORAL, FL, 33166

Director

Name Role Address
BERRA REBECA Director 3900 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3900 NW 79TH AVE, SUITE 332, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-04-30 3900 NW 79TH AVE, SUITE 332, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3900 NW 79TH AVE, SUITE 332, DORAL, FL 33166 No data
AMENDMENT AND NAME CHANGE 2012-10-02 A.C.A. MEDICAL CENTER CORP. No data
NAME CHANGE AMENDMENT 2011-09-12 ADVANCED MASSAGE THERAPY REHAB CORP. No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-10-02
ANNUAL REPORT 2012-04-30
Name Change 2011-09-12
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State