SOCORRO'S MEDICAL CENTER CORP. - Florida Company Profile

Entity Name: | SOCORRO'S MEDICAL CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCORRO'S MEDICAL CENTER CORP. 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SOCORRO MARCOS P | President | 7350 NW 7 ST SUITE 204, MIAMI, FL, 33126 |
SOCORRO ROSA M | Vice President | 7350 NW 7 TH ST # 204, MIAMI, FL, 33126 |
SOCORRO MARCOS P | Agent | 7350 NW 7 ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-01-11 | SOCORRO'S MEDICAL CENTER CORP. | - |
NAME CHANGE AMENDMENT | 2017-10-25 | CASA DEL SOCORRO "CDS" CLINIC, CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | SOCORRO, MARCOS P | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State