Search icon

AARON MEDICAL GROUP CORP - Florida Company Profile

Company Details

Entity Name: AARON MEDICAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON MEDICAL GROUP 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 Mar 2017 (8 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: P17000026501
Address: 19509 NW 57TH AVE, MIAMI, FL, 33055, US
Mail Address: 19509 NW 57TH AVE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730614421 2017-05-01 2017-05-01 19509 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US 19509 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US

Contacts

Phone +1 305-244-5601
Fax 3052445721

Authorized person

Name JORGE E GARRIGA
Role PRESIDENT
Phone 3052445601

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
GARRIGA JORGE E President 7800 TAFT STREET, PEMBROKE PINES, FL, 33024
GARRIGA JORGE E Agent 7800 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 GARRIGA, JORGE ENRIQUE -

Documents

Name Date
Amendment 2017-03-30
Domestic Profit 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State