Search icon

STERLING MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: STERLING MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING MEDICAL 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: 27 Sep 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: P19000076175
FEI/EIN Number 843993806

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

Address: 8150 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8150 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770109498 2020-06-18 2020-06-24 8150 SW 8TH ST # 216-217, MIAMI, FL, 331444263, US 8150 SW 8TH ST # 216-217, MIAMI, FL, 331444263, US

Contacts

Phone +1 786-715-7432

Authorized person

Name BORIS DUARTE
Role PRESIDENT
Phone 7867157432

Taxonomy

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

Key Officers & Management

Name Role Address
PEREZ VANESSA President 2003 SW 142 CT, MIAMI, FL, 33183
RODRIGUEZ JOSE A Vice President 2003 SW 142 CT, MIAMI, FL, 33183
JOSE ANTONIO RODRIGUEZ Agent 8150 SW 8 ST, MIAMI, FL, 33144
JOSE ANTONIO RODRIGUEZ President 8150 SW 8 ST 216-217, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 JOSE ANTONIO RODRIGUEZ -
AMENDMENT 2023-02-27 - -
AMENDMENT 2022-06-30 - -
AMENDMENT 2021-03-31 - -
AMENDMENT 2021-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 8150 SW 8 ST, 216-217, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 8150 SW 8 ST, 216-217, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-06-25 8150 SW 8 ST, 216-217, MIAMI, FL 33144 -
AMENDMENT 2019-12-23 - -

Documents

Name Date
Amendment 2023-02-27
Amendment 2022-06-30
ANNUAL REPORT 2022-01-18
Amendment 2021-03-31
Amendment 2021-02-16
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-05-19
Amendment 2019-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State