Search icon

LATINO MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LATINO MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINO MEDICAL 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: 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 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P11000079806
FEI/EIN Number 611663018

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

Address: 21301 NW 2ND AVE, MIAMI GARDENS, FL, 33169
Mail Address: 21301 NW 2ND AVE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH RODNEY President 21301 NW 2ND AVE, MIAMI GARDENS, FL, 33169
JOSEPH RODNEY Treasurer 21301 NW 2ND AVE, MIAMI GARDENS, FL, 33169
Alex A Khoja, CPA, PA Agent 11820 Miramar Parkway, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 Alex A Khoja, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11820 Miramar Parkway, Suite 205, Miramar, FL 33025 -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-07-24 - -
AMENDMENT 2011-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-11
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State