Search icon

RENAL ACCOUNTABLE CARE ORGANIZATION OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: RENAL ACCOUNTABLE CARE ORGANIZATION OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENAL ACCOUNTABLE CARE ORGANIZATION OF FLORIDA, 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000093669
FEI/EIN Number APPLIED FOR

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

Address: 900 NE 125TH Street, SUITE 217, NORTH MIAMI, FL, 33161, US
Mail Address: 900 NE 125TH Street, SUITE 217, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA OLGA Director 900 NE 125TH STREET SUITE 217, NORTH MIAMI, FL, 331615745
GARCIA OLGA Agent 900 NE 125TH STREET, NORTH MIAMI, FL, 331615745

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 900 NE 125TH Street, SUITE 217, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-28 900 NE 125TH Street, SUITE 217, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State