Search icon

MED-CLINIC HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: MED-CLINIC HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-CLINIC HEALTH CARE 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: 13 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000041303
FEI/EIN Number 800591547

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

Address: 10800 NW 58TH STREET, DORAL, FL, 33178
Mail Address: 10800 NW 58TH STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE President 10800 NW 58 ST, Doral, FL, 33178
PEREZ MERCEDES Vice President 10800 NW 58 ST, Doral, FL, 33178
RAMIREZ JOSE Agent 10800 NW 58 ST, Doral, FL, 33178

National Provider Identifier

NPI Number:
1467772269

Authorized Person:

Name:
JOSE ALBERTO RAMIREZ SR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3056756252

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 10800 NW 58 ST, Doral, FL 33178 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 RAMIREZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 10800 NW 58TH STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-06-02 10800 NW 58TH STREET, DORAL, FL 33178 -
REINSTATEMENT 2014-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-03-01
REINSTATEMENT 2014-06-02
REINSTATEMENT 2012-03-01
Domestic Profit 2010-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State