Search icon

LIFE MED CENTER ASSOC. CORP - Florida Company Profile

Company Details

Entity Name: LIFE MED CENTER ASSOC. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE MED CENTER ASSOC. 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: 21 Sep 2015 (10 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: P15000077831
FEI/EIN Number 47-5178824

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

Address: 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130, US
Mail Address: 8300 SW 48 ST, MIAMI, FL, 33155, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASCA LUIS President 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130
GASCA LUIS Agent 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL, 33130

National Provider Identifier

NPI Number:
1588035794
Certification Date:
2020-03-24

Authorized Person:

Name:
DR. LUIS O GASCA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No

Contacts:

Fax:
7869535613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-09-16 GASCA , LUIS -
CHANGE OF MAILING ADDRESS 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 434 SW 12 AVE 3RD AND 4TH FLOR, MIAMI, FL 33130 -
AMENDMENT 2021-10-21 - -
AMENDMENT 2021-03-12 - -
AMENDMENT 2020-02-24 - -
AMENDMENT 2019-11-01 - -
AMENDMENT 2018-03-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-09-12
Amendment 2021-10-21
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-14
Amendment 2021-03-12
AMENDED ANNUAL REPORT 2020-08-14
Off/Dir Resignation 2020-03-30
ANNUAL REPORT 2020-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146745.00
Total Face Value Of Loan:
146745.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146745
Current Approval Amount:
146745
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149663.82

Date of last update: 01 May 2025

Sources: Florida Department of State