Search icon

RIVERLAND MEDICAL CENTER OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: RIVERLAND MEDICAL CENTER OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERLAND MEDICAL CENTER OF SOUTH 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000005395
FEI/EIN Number 65-0389496

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

Address: 2774 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Mail Address: 2774 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA MANUEL President 8362 N LAKE FOREST DR, DAVIE, FL, 33328
SASSANO CAROLINA Secretary 2518 MARATHON LANE, FORT LAUDERDALE, FL, 33312
Luna Sophie Manager 8362 N Lake Forest Drive, Davie, FL, 33328
LUNA MANUEL Agent 8362 N LAKE FOREST DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 8362 N LAKE FOREST DR, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2014-04-03 LUNA, MANUEL -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-03
Domestic Profit 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State