Search icon

NORTH MEMORIAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: NORTH MEMORIAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MEMORIAL CENTER 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: 22 Apr 2019 (6 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: P19000035354
FEI/EIN Number 834500990

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

Address: 4118 W 12 Avenue, Hialeah, FL, 33012, US
Mail Address: 4118 W 12 Avenue, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ OSMANI President 4118 W 12 Avenue, Hialeah, FL, 33012
RAMIREZ OSMANI Agent 4118 W 12 Avenue, Hialeah, FL, 33012

National Provider Identifier

NPI Number:
1528617602

Authorized Person:

Name:
DIUVYS RODRIGUEZ PORRO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7863603982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-23 4118 W 12 Avenue, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-12-23 RAMIREZ , OSMANI -
CHANGE OF MAILING ADDRESS 2021-12-23 4118 W 12 Avenue, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-23 4118 W 12 Avenue, Hialeah, FL 33012 -
AMENDMENT 2020-02-18 - -
AMENDMENT 2019-10-31 - -
AMENDMENT 2019-08-28 - -
AMENDMENT 2019-08-23 - -
AMENDMENT 2019-06-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-12-23
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-07-30
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-06-17
Amendment 2020-02-18
ANNUAL REPORT 2020-02-10
Amendment 2019-10-31

Date of last update: 02 May 2025

Sources: Florida Department of State