Search icon

NACER MEDICAL CENTERS CORP - Florida Company Profile

Company Details

Entity Name: NACER MEDICAL CENTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACER MEDICAL CENTERS 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: 19 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000084072
FEI/EIN Number 85-3677203

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

Address: 9415 SUNSET DR STE 151, MIAMI, FL, 33173, US
Mail Address: 9415 SUNSET DR STE 151, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356943930 2020-11-10 2020-11-10 2650 SW 87TH AVE, MIAMI, FL, 331652031, US 2650 SW 87TH AVE, MIAMI, FL, 331652031, US

Contacts

Phone +1 786-828-7905

Authorized person

Name WILFREDO RAMIREZ
Role PRESIDENT
Phone 3059341160

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
FERREIRO YASSER President 9415 SUNSET DR STE 151, MIAMI, FL, 33173
FERREIRO YASSER Agent 9415 SUNSET DR STE 151, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 9415 SUNSET DR STE 151, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-11-08 9415 SUNSET DR STE 151, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2022-11-08 FERREIRO, YASSER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 9415 SUNSET DR STE 151, MIAMI, FL 33173 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State