SOUTH FLORIDA DIALYSIS CENTER, CORP. - Florida Company Profile

Entity Name: | SOUTH FLORIDA DIALYSIS CENTER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA DIALYSIS CENTER, CORP. 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: | 23 Nov 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2024 (9 months ago) |
Document Number: | P10000095646 |
FEI/EIN Number |
274684994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8057 NW 155 ST, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8057 NW 155 ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR YIZEL | Chief Financial Officer | 5150 SW 192ND TERR, SOUTHWEST RANCHES, FL, 33332 |
MARTIN VEGA CARLOS A | Chief Executive Officer | 5150 SW 192ND TERR, SOUTHWEST RANCHES, FL, 33332 |
AMADOR YIZEL | Agent | 8057 NW 155 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | AMADOR, YIZEL | - |
AMENDMENT | 2015-12-28 | - | - |
REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001762096 | TERMINATED | 13-004369 | BROWARD COUNTY | 2013-12-09 | 2018-12-26 | $8170 | SONIC MEDICAL BILLING & CONSULTANTS, INC., 6000 SW 19TH STREET, PLANTATION, FL 33317 |
J13001521351 | TERMINATED | 2013-026504-CA-01 | DADE COUNTY CIRCUIT COURT | 2013-10-07 | 2018-10-07 | $19,141.32 | PHYSICIAN SALES & SERVICE INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
REINSTATEMENT | 2024-10-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State