Search icon

ROSS INTEGRAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ROSS INTEGRAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSS INTEGRAL HEALTH 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: 11 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: P93000041495
FEI/EIN Number 650416421

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

Mail Address: 7350 NW 7 STREET, MIAMI, FL, 33126, US
Address: 7350 NW 7 TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCORRO MARCOS P President 7350 NW 7 TH STREET, MIAMI, FL, 33126
SOCORRO MARCOS P Director 7350 NW 7 TH STREET, MIAMI, FL, 33126
SOCORRO ROSA M Vice President 7350 NW 7 TH STREET, MIAMI, FL, 33126
SOCORRO MARCOS P Agent 7350 NW 7 TH STRET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 7350 NW 7 TH STREET, SUITE # 113, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-02-24 7350 NW 7 TH STREET, SUITE # 113, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 7350 NW 7 TH STRET, SUITE # 113, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2009-04-21 SOCORRO, MARCOS P -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360248 TERMINATED 1000000959908 MIAMI-DADE 2023-07-31 2043-08-02 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000081886 TERMINATED 1000000281377 MIAMI-DADE 2012-10-16 2033-01-16 $ 2,457.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State