Search icon

FLORIDA MEDICAL CENTER GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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