Search icon

EYEIFE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

EYEIFE 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: 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: 21 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000045136
FEI/EIN Number 46-2841142

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

Address: 8000 WEST FLAGLER ST, SUITE 206, MIAMI, FL, 33144, US
Mail Address: 8000 WEST FLAGLER ST, SUITE 206, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sotolongo Yariel President 8000 west flagler st, MIAMI, FL, 33144
SOTOLONGO YARIEL Agent 8000 West Flagler St, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 8000 West Flagler St, SUITE 206, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-02-12 SOTOLONGO, YARIEL -
AMENDMENT 2015-12-07 - -
AMENDMENT 2015-11-06 - -
AMENDMENT 2015-08-17 - -
AMENDMENT 2015-04-20 - -
AMENDMENT 2015-02-18 - -
REINSTATEMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
Amendment 2016-07-12
ANNUAL REPORT 2016-02-12
Amendment 2015-12-07
Amendment 2015-11-06
Amendment 2015-08-17
Amendment 2015-04-20
REINSTATEMENT 2015-02-18
Amendment 2015-02-18
Domestic Profit 2013-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State