Search icon

MERCY BEHAVIORAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MERCY BEHAVIORAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCY BEHAVIORAL 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000005103
FEI/EIN Number 274634191

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

Address: 705 EAST LE JEUNE RD., HIALEAH, FL, 33010, US
Mail Address: 705 EAST LE JEUNE RD., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912344268 2013-05-28 2017-06-21 705 EAST 8TH AVE SUITE 101 AND 102, HIALEAH, FL, 33010, US 705 E 8TH AVE, SUITE 101 AND 102, HIALEAH, FL, 330104613, US

Contacts

Phone +1 305-883-5188
Fax 3058835188

Authorized person

Name MRS. FLORA PAZOS
Role CEO
Phone 3058835188

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number 007376700
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 007376700
State FL

Key Officers & Management

Name Role Address
PAZOS FLORA President 705 EAST LE JEUNE RD., HIALEAH, FL, 33010
SANCHEZ RAFAEL Director 705 EAST LE JEUNE RD., HIALEAH, FL, 33010
PAZOS FLORA Agent 705 EAST LE JEUNE RD., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 705 EAST LE JEUNE RD., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-03-19 705 EAST LE JEUNE RD., HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 705 EAST LE JEUNE RD., HIALEAH, FL 33010 -
AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
Off/Dir Resignation 2018-06-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
Amendment 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State