Search icon

TOTAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL 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: 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 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000013040
FEI/EIN Number 650389685

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

Address: 1200 NW 78 AVENUE, SUITE 114, MIAMI, FL, 33126, US
Mail Address: 1200 NW 78 AVE., SUITE 115, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA HUGO President 5143 SW 142 PLACE, MIAMI, FL
OLIVA HUGO Director 5143 SW 142 PLACE, MIAMI, FL
OLIVIA HUGO Agent 1200 NW 78 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 1200 NW 78 AVENUE, SUITE 114, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1996-04-16 OLIVIA, HUGO -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 1200 NW 78 AVE, SUITE 115, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1994-09-20 1200 NW 78 AVENUE, SUITE 114, MIAMI, FL 33126 -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State