Search icon

NOVUS MEDICAL CENTER INC - Florida Company Profile

Company Details

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

NOVUS 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: 10 Aug 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: P16000066141
FEI/EIN Number APPLIED FOR

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

Address: 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
Mail Address: 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA EDWIN A Director 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
HERRERA EDWIN A President 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
HERRERA EDWIN A Treasurer 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
HERRERA EDWIN A Secretary 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125
HERRERA EDWIN A Agent 600 NW 35TH AVE, SUITE 100, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095766 HERRERA MEDICAL CENTER LLC EXPIRED 2016-09-02 2021-12-31 - 600 NW 35TH AVE SUITE 100, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State