Search icon

CENTURY MEDICAL GROUP, CORP - Florida Company Profile

Company Details

Entity Name: CENTURY MEDICAL GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY MEDICAL GROUP, CORP 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000083345
FEI/EIN Number 47-2049599

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

Address: 11300 NW 87TH CRT, SUITE #141, HIALEAH GARDENS, FL, 33018
Mail Address: 11300 NW 87TH CRT, SUITE #141, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Manuel D President 11300 NW 87TH CT, HIALEAH GARDENS, FL, 33018
Diaz Ernesto Treasurer 11300 NW 87TH CT, HIALEAH GARDENS, FL, 33018
Hernandez Juan C Vice President 11300 NW 87TH CT, HIALEAH GARDENS, FL, 33018
Gonzalez Manuel D Agent 11300 NW 87TH CRT, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 Gonzalez, Manuel D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-18 - -
AMENDMENT 2016-05-18 - -
AMENDMENT 2014-11-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-14
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-08-02
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-03-09
Amendment 2016-10-18
Amendment 2016-05-18
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State