Search icon

URGENT CARE CENTER / JUAN GUTIERREZ M.D., INC. - Florida Company Profile

Company Details

Entity Name: URGENT CARE CENTER / JUAN GUTIERREZ M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENT CARE CENTER / JUAN GUTIERREZ M.D., 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: 27 Jan 2014 (11 years ago)
Document Number: P14000008046
FEI/EIN Number 46-4690418

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

Address: 10300 SW 72ND ST STE 205, MIAMI, FL, 33173-3040, US
Mail Address: 10300 SW 72 STREET SUITE 205, Miami, FL, 33173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JUAN President 11406 SW 35TH LANE, MIAMI, FL, 33165
GUTIERREZ JUAN Director 11406 SW 35TH LANE, MIAMI, FL, 33165
GUTIERREZ JUAN M Agent 11406 SW 35TH LANE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 10300 SW 72ND ST STE 205, MIAMI, FL 33173-3040 -
CHANGE OF MAILING ADDRESS 2024-03-20 10300 SW 72ND ST STE 205, MIAMI, FL 33173-3040 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State