Entity Name: | FLORIDA MEDICAL CENTER GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MEDICAL CENTER GROUP 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: |
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: | 09 Sep 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P10000074352 |
FEI/EIN Number |
273453207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 NW 36TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 1501 NW 36TH STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Souto Madelaine CEO | President | 1501 NW 36TH STREET, MIAMI, FL, 33142 |
SOUTO DAMIAN | Vice President | 1501 NW 36TH STREET, MIAMI, FL, 33142 |
SOUTO MADELAINE | Agent | 1501 NW 36TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-02-03 | FLORIDA MEDICAL CENTER GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 1501 NW 36TH STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 1501 NW 36TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 1501 NW 36TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | SOUTO, MADELAINE | - |
AMENDMENT | 2013-05-15 | - | - |
AMENDMENT AND NAME CHANGE | 2012-07-20 | FLORIDA MEDICAL CENTER & RESEARCH, INC | - |
AMENDMENT | 2010-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000422317 | ACTIVE | 2020-010011-CA-01 | 11TH JUD. CIR.-MIAMI-DADE | 2020-12-17 | 2025-12-29 | $58563.46 | FVP CENTURY, LLC, 15500 NEW BARN ROAD, SUITE 104, MIAMI, FL 33014 |
J20000388567 | ACTIVE | CACE-20-010738 | BROWARD COUNTY CIRCUIT COURT | 2020-11-18 | 2025-12-04 | $112838.74 | ANDA, INC., 2915 WESTON RD., WESTON, FL 33331 |
J21000224422 | ACTIVE | 2020-008915-CC-23 | 11TH CT MIAMI-DADE CTY FL | 2020-08-13 | 2026-05-12 | $18,733.43 | ARTEMISA AUTO AIR, INC., 261 W. 23RD ST., HIALEAH, FL 33010 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-14 |
Name Change | 2017-02-03 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State