Search icon

THERAPY MEDICAL CENTER,INC.

Company Details

Entity Name: THERAPY MEDICAL CENTER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000080819
FEI/EIN Number 273641162
Address: 85 GRAND CANAL DR, MIAMI, FL, 33144, US
Mail Address: 2312 SW 17 ST, MIAMI, FL, 33145, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ FRANK Agent 8575 SW 115 CT, MIAMI, FL, 33173

President

Name Role Address
FRANK HERNANDEZ President 85 GRAND CANAL DR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 8575 SW 115 CT, MIAMI, FL 33173 No data
REINSTATEMENT 2022-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 85 GRAND CANAL DR, 402, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2022-05-05 85 GRAND CANAL DR, 402, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2022-05-05 HERNANDEZ, FRANK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-05-07 No data No data
AMENDMENT 2013-03-21 No data No data
AMENDMENT 2012-06-13 No data No data

Documents

Name Date
REINSTATEMENT 2022-05-05
Off/Dir Resignation 2015-10-13
Amendment 2013-05-07
ANNUAL REPORT 2013-04-30
Amendment 2013-03-21
Amendment 2012-06-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State