Search icon

DOCTOR G MEDICAL CENTER, INC - Florida Company Profile

Company Details

Entity Name: DOCTOR G MEDICAL CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR G 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: 20 Oct 2017 (7 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P17000085089
FEI/EIN Number 82-3166805

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

Address: 9821 E BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 9821 E BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTO GUERRA DEL CASTILLO President 9821 E BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154
GUERRA RUBEN J Vice President 9821 E BAY HARBOR DR, BAY HARBOR ISLAND, FL, 33154
GUERRA ROBERTO Agent 9021 E BAY HARBOR DRIVE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 9021 E BAY HARBOR DRIVE, APT 404, BAY HARBOR ISLAND, FL 33154 -
AMENDMENT 2022-08-02 - -
REGISTERED AGENT NAME CHANGED 2022-08-02 GUERRA, ROBERTO -
AMENDMENT 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 9821 E BAY HARBOR DR, APT 404, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-07-19 9821 E BAY HARBOR DR, APT 404, BAY HARBOR ISLAND, FL 33154 -
AMENDMENT 2019-11-08 - -
AMENDMENT 2019-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-09-01
Amendment 2022-08-02
Amendment 2021-10-18
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-06-29
Amendment 2019-11-08
Amendment 2019-09-05
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State