Entity Name: | UNITED MEDICAL GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED MEDICAL GROUP 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: | 06 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | P12000092722 |
FEI/EIN Number |
80-0864494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1401 SW 1 Street, SUITE 101, MIAMI, FL, 33135, US |
Address: | 1401 SW 1 Street, Suite 101, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUEDA ENRIQUE | President | 1401 SW 1 Street, MIAMI, FL, 33135 |
RUEDA ENRIQUE | Agent | 1401 SW 1 Street, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1401 SW 1 Street, Suite 101, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-27 | 1401 SW 1 Street, Suite 101, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2019-08-27 | 1401 SW 1 Street, Suite 101, MIAMI, FL 33135 | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | RUEDA, ENRIQUE | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-08-27 |
REINSTATEMENT | 2018-12-11 |
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State