Search icon

MIRAMAR CENTER SERVICES INC - Florida Company Profile

Company Details

Entity Name: MIRAMAR CENTER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR CENTER SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: P22000087976
FEI/EIN Number 88-4342267

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

Address: 18350 NW 2ND AVE STE 501J, NORTH MIAMI BEACH, FL, 33169
Mail Address: 18350 NW 2ND AVE STE 501J, NORTH MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295446821 2022-12-05 2023-03-15 99 NW 183RD ST STE 501J, MIAMI, FL, 331694502, US 99 NW 183RD ST STE 501J, MIAMI, FL, 331694502, US

Contacts

Phone +1 786-388-0299

Authorized person

Name ORLANDO GOMEZ
Role OWNER
Phone 7863880299

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
ORLANDO ENRIQUE GOMEZ President 18350 NW 2ND AVE STE 501J, NORTH MIAMI BEACH, FL, 33169
ORLANDO ENRIQUE GOMEZ Agent 18350 NW 2ND AVE STE 501J, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
REGISTERED AGENT NAME CHANGED 2024-11-13 ORLANDO ENRIQUE GOMEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
Domestic Profit 2022-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State