Search icon

AURORA MEDICAL GROUP. CORP - Florida Company Profile

Company Details

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

AURORA 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: 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: 23 Jan 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: P19000006633
FEI/EIN Number 83-3276008

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

Address: 2715 W SLIGH AVE, TAMPA, FL, 33614, US
Mail Address: 8809 W Hamilton Ave, Tampa, FL, 33615, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANISLEY LANZA DIAZ Agent 2715 W. SLIGH AVE, TAMPA, FL, 33614
Lanza Diaz Anisley P, D President 8809 W Hamilton Ave, TAMPA, FL, 33615
Lanza Diaz Anisley P, D Director 8809 W Hamilton Ave, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 2715 W SLIGH AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2715 W SLIGH AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2023-04-14 ANISLEY LANZA DIAZ -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2715 W. SLIGH AVE, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2021-07-15 AURORA MEDICAL GROUP. CORP -
AMENDMENT AND NAME CHANGE 2019-08-15 HARMONIZING & SOOTHING THERAPY CENTER CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000264208 ACTIVE 23-CA-017033 HILLSBOROUGH COUNTY, FLORIDA 2024-04-18 2029-05-07 $216521.48 STEARNS BANK N.A., 500 13TH STREET, ALBANY, MINNESOTA 56307

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-11
Reg. Agent Change 2022-08-05
ANNUAL REPORT 2022-01-25
Name Change 2021-07-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
Amendment and Name Change 2019-08-15
Domestic Profit 2019-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State