Search icon

JMCM DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JMCM DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMCM DIAGNOSTIC 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 Mar 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: P93000022378
FEI/EIN Number 650405018

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

Address: 7203 SW 8TH ST., MIAMI, FL, 33144
Mail Address: 7203 SW 8TH ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAISY President 1791 SW 142 AVENUE, MIAMI, FL, 33175
PEREZ DAISY Director 1791 SW 142 AVENUE, MIAMI, FL, 33175
PEREZ CHARLES Vice President 1791 SW 142 AVENUE, MIAMI, FL, 33175
PEREZ DAISY Agent 1791 SW 142 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-03-04 PEREZ, DAISY -
REGISTERED AGENT ADDRESS CHANGED 1996-03-04 1791 SW 142 AVENUE, MIAMI, FL 33175 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State