Entity Name: | CORAL DIAGNOSTIC CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL DIAGNOSTIC 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: |
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: | 16 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P16000052800 |
FEI/EIN Number |
81-3028454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12002 SW 128 CT, SUITE 202, MIAMI, FL, 33186, US |
Mail Address: | 12002 SW 128 CT, SUITE 202, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARA YAIMA | Vice President | 12002 SW 128 CT - STE. 202, MIAMI, FL, 33186 |
LUGO PEREZ YANIA | President | 12002 SW 128 CT - STE. 202, MIAMI, FL, 33186 |
VARA YAIMA | Agent | 12002 SW 128 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 12002 SW 128 CT, SUITE 202, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 12002 SW 128 CT, SUITE 202, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 12002 SW 128 CT, SUITE 202, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-21 |
Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-06-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State