Entity Name: | LIFE MEDICAL CENTER & RESEARCH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000068518 |
FEI/EIN Number | 46-3471813 |
Address: | 15271 NW 60th Ave, MIAMI Lakes, FL, 33016, US |
Mail Address: | 6801 NW 77TH AVE, 104/105, MIAMI, FL, 33166, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851729537 | 2013-10-16 | 2013-10-16 | 6801 NW 77TH AVE STE 104-105, MIAMI, FL, 331662851, US | 6801 NW 77TH AVE STE 104-105, MIAMI, FL, 331662851, US | |||||||||||||||
|
Phone | +1 305-883-8800 |
Fax | 3058838802 |
Authorized person
Name | DR. FRANCE OCCY |
Role | PRESIDENT/OWNER |
Phone | 3058838800 |
Taxonomy
Taxonomy Code | 261QH0100X - Health Service Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Valdes Otto | Agent | 16764 NW 77 Path, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
Valdes Otto | President | 6801 NW 77TH AVE, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
Cruz Yanet | Chief Operating Officer | 6801 NW 77TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 15271 NW 60th Ave, Suite 106, MIAMI Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 16764 NW 77 Path, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | Valdes, Otto | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-12-05 |
ANNUAL REPORT | 2016-02-22 |
Reg. Agent Resignation | 2016-02-11 |
Reg. Agent Change | 2016-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State