Search icon

SOUTH FLORIDA MEDICAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MEDICAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MEDICAL HEALTH 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: 06 Aug 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: P10000064605
FEI/EIN Number 273201953

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

Address: 85 GRAND CANAL DRIVE, 107, MIAMI, FL, 33144, US
Mail Address: 85 GRAND CANAL DRIVE, 107, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JOHN G President 85 GRAND CANAL DRIVE # 107, MIAMI, FL, 33144
PADRON JOHN G Agent 85 GRAND CANAL DRIVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 85 GRAND CANAL DRIVE, 107, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-03-31 85 GRAND CANAL DRIVE, 107, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 85 GRAND CANAL DRIVE, 107, MIAMI, FL 33144 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000145374 TERMINATED 1000000573502 MIAMI-DADE 2014-01-21 2024-01-29 $ 1,894.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State