Entity Name: | SIERRA MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIERRA 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: |
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: | 30 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2010 (15 years ago) |
Document Number: | P92000015167 |
FEI/EIN Number |
650378702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16351 N.W. 67 AVE., MIAMI LAKES, FL, 33014 |
Mail Address: | 16351 N.W. 67 AVE., MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez-Puelles Genibert DR | Medi | 16351 N.W. 67 AVE., MIAMI LAKES, FL, 33014 |
SIERRA LYDIA M | President | 16351 N.W. 67 AVE., MIAMI LAKES, FL, 33014 |
Garcia Rene | Director | 16351 N.W. 67 AVE., MIAMI LAKES, FL, 33014 |
Sierra Lydia MDr. | Agent | 16351 NW 67 AVENUE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-13 | Sierra, Lydia M, Dr. | - |
REINSTATEMENT | 2010-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-23 | 16351 NW 67 AVENUE, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 1994-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State