Search icon

LIFE HOMESTEAD MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: LIFE HOMESTEAD MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE HOMESTEAD MEDICAL CENTER 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: 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: 08 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P15000002916
FEI/EIN Number 873209815

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

Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 8700 W FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578216149 2022-02-02 2022-02-02 8700 W FLAGLER ST STE 275, MIAMI, FL, 331742552, US 8700 W FLAGLER ST STE 275, MIAMI, FL, 331742552, US

Contacts

Phone +1 786-536-2188
Fax 7865362196

Authorized person

Name CARLOS ESPADA
Role PRESIDENT
Phone 7865362188

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
RAMENTOL JOSE President 8700 W FLAGLER STREET #275, MIAMI, FL, 33174
RAMENTOL JOSE Agent 8700 W. FLAGLER ST., SUITE 275, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 RAMENTOL, JOSE -
AMENDMENT 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 8700 W FLAGLER ST, SUITE #275, MIAMI, FL 33174 -
AMENDMENT 2022-02-14 - -
AMENDMENT 2021-08-11 - -
AMENDMENT 2021-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 8700 W. FLAGLER ST., SUITE 275, MIAMI, FL 33174 -
AMENDMENT 2021-07-21 - -
CHANGE OF MAILING ADDRESS 2019-11-25 8700 W FLAGLER ST, SUITE #275, MIAMI, FL 33174 -
AMENDMENT 2018-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-20
Amendment 2022-03-02
Amendment 2022-02-14
AMENDED ANNUAL REPORT 2021-11-19
Amendment 2021-08-11
Amendment 2021-08-09
ANNUAL REPORT 2021-07-22
Amendment 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State