Search icon

EV MEDICAL CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: EV MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EV MEDICAL CENTER, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000007806
FEI/EIN Number 650384724

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

Address: 1890 SW 57TH AVE, SUITE 107, MIAMI, FL, 33155
Mail Address: 1890 SW 57TH AVE, SUITE 107, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA LLC Treasurer -
FAJARDO MIRNA President 1890 SW 57 AVE STE 107, MIAMI, FL, 33155
FAJARDO MIRNA Vice President 1890 SW 57 AVE STE 107, MIAMI, FL, 33155
FAJARDO MIRNA Director 1890 SW 57 AVE STE 107, MIAMI, FL, 33155
FAJARDO MIRNA Agent 1890 SW 57TH AVE, MIAMI, FL, 33155
BECERIL, LUIS Vice President 1890 SW 57 AVE STE 107, MIAMI, FL
BECERIL, LUIS Secretary 1890 SW 57 AVE STE 107, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-02-21 - -
REGISTERED AGENT NAME CHANGED 1995-02-21 FAJARDO, MIRNA -
AMENDMENT 1995-01-26 - -

Documents

Name Date
ANNUAL REPORT 1995-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State