Entity Name: | CORPOCARE MEDICAL CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPOCARE 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: |
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: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 26 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2023 (2 years ago) |
Document Number: | P11000091771 |
FEI/EIN Number |
453664811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 NW 1 ST, MIAMI, FL, 33128, US |
Mail Address: | 718 NW 1 ST, MIAMI, FL, 33128, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimenez Henry ASr. | President | 718 NW 1 ST, MIAMI, FL, 33128 |
JIMENEZ HENRY A | Agent | 718 NW 1 ST, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 718 NW 1 ST, apto. 401, MIAMI, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 718 NW 1 ST, apto. 401, MIAMI, FL 33128 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | JIMENEZ, HENRY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 718 NW 1 ST, apto. 401, MIAMI, FL 33128 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State