Search icon

SOCORRO'S MEDICAL CENTER CORP.

Company Details

Entity Name: SOCORRO'S MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: P10000035445
FEI/EIN Number 272429265
Address: 7350 NW 7 ST, 204, MIAMI, FL, 33126, US
Mail Address: 7350 NW 7 ST, 204, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083166185 2016-10-25 2018-07-19 7350 NW 7 ST., SUITE #204, MIAMI, FL, 331262932, US 7350 NW 7 ST., SUITE #113, MIAMI, FL, 331262932, US

Contacts

Phone +1 305-269-2004
Fax 3052692080
Phone +1 305-269-2020
Fax 3052692060

Authorized person

Name MR. MARCOS P. SOCORRO
Role PRES./ CEO
Phone 3052692004

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CLIA CERTIFICATE OF WAIVER
Number 10D2082065
State FL

Agent

Name Role Address
SOCORRO MARCOS P Agent 7350 NW 7 ST, MIAMI, FL, 33126

President

Name Role Address
SOCORRO MARCOS P President 7350 NW 7 ST SUITE 204, MIAMI, FL, 33126

Vice President

Name Role Address
SOCORRO ROSA M Vice President 7350 NW 7 TH ST # 204, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-01-11 SOCORRO'S MEDICAL CENTER CORP. No data
NAME CHANGE AMENDMENT 2017-10-25 CASA DEL SOCORRO "CDS" CLINIC, CORP. No data
REGISTERED AGENT NAME CHANGED 2012-04-20 SOCORRO, MARCOS P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213868 TERMINATED 1000000783223 DADE 2018-05-23 2028-05-30 $ 1,290.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
Amendment and Name Change 2018-01-11
Name Change 2017-10-25
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State