Entity Name: | CLINIMED USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINIMED USA 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: |
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 Aug 2012 (13 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | P12000071459 |
FEI/EIN Number |
46-0818888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 West Dixie Hwy, Miami, FL, 33180, US |
Mail Address: | 1835 NE MIAMI GARDENS DR., # 387, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EL MODELO INTERNATIONAL INVESTMENTS CORP | President |
PREMIERE TAX MANAGEMENT SERVICES CORP | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | PREMIERE TAX MANAGEMENT SERVICES CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 20533 BISCAYNE BLVD SUITE 4-453, 4-453, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 19790 West Dixie Hwy, 1001, Miami, FL 33180 | - |
AMENDMENT | 2012-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State