Search icon

LOYALTY CARE MEDICAL CENTER INC - Florida Company Profile

Company Details

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

LOYALTY CARE 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: 05 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000021683
Address: 10300 SW 72 ST, SUITE 460-8, MIAMI, FL, 33173
Mail Address: 10300 SW 72 ST, SUITE 460-8, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558755041 2015-03-24 2015-03-24 10300 SW 72ND ST, SUITE 460-8, MIAMI, FL, 331733012, US 10300 SW 72ND ST, SUITE 460-8, MIAMI, FL, 331733012, US

Contacts

Phone +1 305-896-9787
Fax 3055034684

Authorized person

Name JEAN E MONCLUS BARRERA
Role OWNER
Phone 3058969787

Taxonomy

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

Key Officers & Management

Name Role Address
HERNANDEZ ALFREDO President 10300 SW 72 ST, MIAMI, FL, 33173
HERNANDEZ ALFREDO Agent 10300 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-27 - -
REGISTERED AGENT NAME CHANGED 2015-07-27 HERNANDEZ, ALFREDO -

Documents

Name Date
Amendment 2015-07-27
Domestic Profit 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State