Entity Name: | STAR MEDICAL CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
STAR MEDICAL CENTER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 05 Aug 2014 (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: | P14000065394 |
FEI/EIN Number |
36-4791235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 |
Mail Address: | 900 W. 49TH ST- SUITE #504, HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ, SACHYRA | Agent | 900 W 49TH ST - STE. 504, HIALEAH, FL 33012 |
Sanchez, Sachyra | President | 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 |
SANCHEZ, SACHYRA | President | 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 900 W 49TH ST - STE. 504, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 | - |
AMENDMENT | 2021-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-10 | SANCHEZ, SACHYRA | - |
AMENDMENT | 2018-12-10 | - | - |
AMENDMENT | 2018-06-25 | - | - |
AMENDMENT | 2017-06-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-05-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-29 |
Amendment | 2018-12-10 |
Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-06-15 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State