Search icon

B&B MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: B&B MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&B 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: 26 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000068316
FEI/EIN Number 85-2847578

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

Address: 219 NE 8TH AVE, HIALEAH, FL, 33010, US
Mail Address: 219 NE 8TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659979243 2020-10-15 2020-10-15 219 NE 8TH AVE, HIALEAH, FL, 330105116, US 219 NE 8TH AVE, HIALEAH, FL, 330105116, US

Contacts

Phone +1 786-277-7710

Authorized person

Name VICENTE DIAZ
Role PRESIDENT
Phone 3052667710

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ VICENTE M President 1069 SW 139 PL, MIAMI, FL, 33184
DIAZ VICENTE M Agent 1069 SW 139 PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-10-21 219 NE 8TH AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 219 NE 8TH AVE, HIALEAH, FL 33010 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State