Search icon

HIGH-TECH MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HIGH-TECH MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH-TECH 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: 24 Aug 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000059193
FEI/EIN Number 650431816

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

Address: 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
Mail Address: 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SARA Vice President 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
MARTINEZ SARA Director 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
CASTRO RICARDO President 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
CASTRO RICARDO Director 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166
MARTINEZ SARA Agent 61 HOOK SQUARE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 61 HOOK SQUARE, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-10-28 - -
AMENDMENT 1998-08-12 - -
REINSTATEMENT 1996-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-30 61 HOOK SQUARE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-08-30 61 HOOK SQUARE, MIAMI SPRINGS, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006988 LAPSED 00-12864 CACE (25) CIR. CT. 17 J.C. BROWARD CO FL 2001-06-13 2008-08-29 $115606.54 BANKATLANTIC, A FEDERAL SAVINGS BANK, 1750 EAST SUNRISE BLVD., FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2000-12-01
DEBIT MEMO 2000-02-07
DEBIT MEMO 2000-01-11
REINSTATEMENT 1999-10-25
Amendment 1998-10-28
Amendment 1998-08-12
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State