Search icon

UNITED FAMILY MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: UNITED FAMILY MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED FAMILY 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: 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000025475
FEI/EIN Number 81-1863747

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

Address: 1951 NW 7 ST, MIAMI, FL, 33125, US
Mail Address: 1951 NW 7 ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922554740 2016-08-31 2016-08-31 1951 NW 7 STREET, MIAMI, FL, 33125, US 1951 NW 7 STREET, MIAMI, FL, 33125, US

Contacts

Phone +1 786-615-3484
Fax 7866153877

Authorized person

Name GEORGETT HERNANDEZ
Role PRESIDENT
Phone 7866153484

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ GEORGETT President 1951 NW 7 ST, MIAMI, FL, 33125
HERNANDEZ GEORGETT Agent 1951 NW 7 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 1951 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2016-05-31 1951 NW 7 ST, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 1951 NW 7 ST, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
Amendment 2016-05-31
Domestic Profit 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State