Search icon

MIAMI CARE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CARE 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: 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: P13000037091
FEI/EIN Number 46-2748766

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

Address: 120 Beacom Blvd., MIAMI, FL, 33135, US
Mail Address: 120 Beacom Blvd., MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESCAMPS HECTOR President 120 Beacom Blvd., MIAMI, FL, 33135
DESCAMPS HECTOR Agent 120 Beacom Blvd., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-26 - -
REGISTERED AGENT NAME CHANGED 2019-01-26 DESCAMPS, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 120 Beacom Blvd., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-05-05 120 Beacom Blvd., MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 120 Beacom Blvd., MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State