Search icon

MAGCALAS HOSPITALIST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAGCALAS HOSPITALIST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGCALAS HOSPITALIST GROUP, 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000082223
FEI/EIN Number 82-3080806

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

Address: 10794 PINES BLVD, SUITE 205, PEMBROKE PINES, FL, 33026, US
Mail Address: 10794 PINES BLVD, SUITE 205, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGCALAS JOSELITO M President 10794 PINES BLVD, PEMBROKE PINES, FL, 33026
MAGCALAS JOSELITO M Director 10794 PINES BLVD, PEMBROKE PINES, FL, 33026
MAGCALAS-MADALI JOY Vice President 10794 PINES BLVD #205, PEMBROKE PINES, FL, 33026
MAGCALAS-MADALI JOY Director 10794 PINES BLVD #205, PEMBROKE PINES, FL, 33026
RUZICKA THOMAS Director 10794 PINES BLVD., PEMBROKE PINES, FL, 33026
PORRELLO JOSEPH AESQ. Agent 7700 N. KENDALL DRIVE, SUITE 602, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 PORRELLO, JOSEPH A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 7700 N. KENDALL DRIVE, SUITE 602, MIAMI, FL 33156 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
Amendment 2019-08-14
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-09
Domestic Profit 2017-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State