Entity Name: | ADVANCED MEDICAL TREATMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED MEDICAL TREATMENT 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: | 29 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2024 (6 months ago) |
Document Number: | P16000071263 |
FEI/EIN Number |
81-3718108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SW 62 AVENUE, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7000 SW 62 AVENUE, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO BARBARA | President | 7000 SW 62 AVENUE, SOUTH MIAMI, FL, 33143 |
ALFARO BARBARA | Secretary | 7000 SW 62 AVENUE, SOUTH MIAMI, FL, 33143 |
BENNETT SCOTT Esq. | Agent | 3377 SW 3rd Ave, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127530 | ADVANCED MEDICAL TREATMENT CENTER | EXPIRED | 2018-12-03 | 2023-12-31 | - | 811 PONCE DE LEON BLVD SUITE B, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 3377 SW 3rd Ave, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | BENNETT, SCOTT, Esq. | - |
NAME CHANGE AMENDMENT | 2022-04-19 | ADVANCED MEDICAL TREATMENT CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 7000 SW 62 AVENUE, SUITE 100, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 7000 SW 62 AVENUE, SUITE 100, SOUTH MIAMI, FL 33143 | - |
AMENDMENT | 2021-10-19 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-08 |
AMENDED ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2023-03-16 |
Name Change | 2022-04-19 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-10-28 |
Amendment | 2021-10-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State