Search icon

MGM MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MGM MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM MEDICAL SERVICES 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000078510
Address: 8150 SW 8 ST, SUITE #214, MIAMI, FL, 33144
Mail Address: 8150 SW 8 ST, SUITE #214, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952791303 2015-01-23 2015-01-23 8150 SW 8TH ST STE 214, MIAMI, FL, 331444265, US 8150 SW 8TH ST STE 214, MIAMI, FL, 331444265, US

Contacts

Phone +1 305-261-5433

Authorized person

Name ALEXANDER GARCIA
Role PRESIDENT
Phone 3052615433

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC10280
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARCIA ALEXANDER President 8150 SW 8 ST, SUITE #214, MIAMI, FL, 33144
CORDOVES GARCIA LUIS FELIPE Agent 8150 SW 8 ST, SUITE #214, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-09-14 - -

Documents

Name Date
Off/Dir Resignation 2015-10-13
Reg. Agent Resignation 2015-10-13
Amendment 2015-09-14
Domestic Profit 2014-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State