Search icon

CMD MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: CMD MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMD MEDICAL CENTER 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: 24 May 2010 (15 years ago)
Date of dissolution: 26 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2014 (11 years ago)
Document Number: P10000044434
FEI/EIN Number 272661112

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

Address: 1250 SW 27 AVE STE 507, MIAMI, FL, 33135
Mail Address: 1250 SW 27 AVE STE 507, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAVIER President 5721 SW 26 ST, WEST PARK, FL, 33023
PEREZ JAVIER Agent 5721 SW 26 ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1250 SW 27 AVE STE 507, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-01-22 PEREZ, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 5721 SW 26 ST, WEST PARK, FL 33023 -
REINSTATEMENT 2015-01-22 - -
CHANGE OF MAILING ADDRESS 2015-01-22 1250 SW 27 AVE STE 507, MIAMI, FL 33135 -
VOLUNTARY DISSOLUTION 2014-08-26 - -
AMENDMENT 2012-07-09 - -

Documents

Name Date
REINSTATEMENT 2015-01-22
VOLUNTARY DISSOLUTION 2014-08-26
ANNUAL REPORT 2013-04-26
Amendment 2012-07-09
Off/Dir Resignation 2012-07-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State