Search icon

REDLAND MEDICAL CENTER INC - Florida Company Profile

Company Details

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

REDLAND 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000012232
FEI/EIN Number 46-3159584

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

Address: 19744 SW 177 AVE, HOMESTEAD, FL, 33187, US
Mail Address: 19744 SW 177 AVE, HOMESTEAD, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073937033 2014-02-11 2014-02-11 19744 SW 177TH AVE, MIAMI, FL, 331872600, US 19744 SW 177TH AVE, MIAMI, FL, 331872600, US

Contacts

Phone +1 786-484-4113
Fax 3052586071

Authorized person

Name LOURDES ROBAINA
Role PRESIDENT
Phone 7864844113

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
HABER LOURDES President 19744 SW 177 AVE, HOMESTEAD, FL, 33187
HABER LOURDES Agent 19744 SW 177 AVE, HOMESTEAD, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-10 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 HABER, LOURDES -

Documents

Name Date
Amendment 2016-06-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State