Search icon

LAS MERCEDES MEDICAL CENTER XI, INC - Florida Company Profile

Company Details

Entity Name: LAS MERCEDES MEDICAL CENTER XI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS MERCEDES MEDICAL CENTER XI, 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: 25 May 2021 (4 years ago)
Date of dissolution: 29 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P21000049517
FEI/EIN Number 88-1762508

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

Address: 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAD JORGE L President 6355 NW 36 Street, Virginia Gardens, FL, 33166
MUNOZ MARLON Vice President 6355 NW 36 Street, Virginia Gardens, FL, 33166
Gomez-Saiz Leslie Agent 6355 NW 36 Street, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LAS MERCEDES MEDICAL CENTER XI, LLC. CONVERSION NUMBER 300000254343
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 6355 NW 36 Street, East Building, Suite 1100, Virginia Gardens, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Gomez-Saiz, Leslie -

Documents

Name Date
Conversion 2024-05-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
Domestic Profit 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State