Search icon

BLUE DIAMOND MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DIAMOND 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 Jan 2014 (11 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P14000005852
FEI/EIN Number 00-0000000

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

Address: 13200 sw 44 st, MIAMI, FL, 33175, US
Mail Address: 13200 sw 44 st, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVERNO JAVIER President 13200 sw 44 st, MIAMI, FL, 33175
PIVERNO JAVIER Director 13200 sw 44 st, MIAMI, FL, 33175
PIVERNO JAVIER Agent 13200 sw 44 st, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 13200 sw 44 st, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2017-12-14 PIVERNO, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 13200 sw 44 st, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-12-14 13200 sw 44 st, MIAMI, FL 33175 -
REINSTATEMENT 2017-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280598 LAPSED CACE 15-014807 BROWARD CO. 2016-04-13 2021-04-29 $67,987.85 1ST GLOBAL CAPITAL, LLC, 1250 E. HALLANDALE BEACH BLVD STE 409, HALLANDALE BEACH, FLORIDA 33009

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-14
REINSTATEMENT 2017-07-19
ANNUAL REPORT 2015-05-13
Domestic Profit 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State