Search icon

TRAUMA & FAMILY MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TRAUMA & FAMILY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMA & FAMILY 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: 11 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000002405
FEI/EIN Number 650460234

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

Address: 2281-2283 SW 27 AVE, MIAMI, FL, 33145, US
Mail Address: 2281-2283 SW 27 AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982690822 2005-09-26 2020-08-22 2281 SW 27TH AVE, MIAMI, FL, 331453433, US 2281 SW 27TH AVE, MIAMI, FL, 331453433, US

Contacts

Phone +1 305-860-5727
Fax 3058609355

Authorized person

Name MARIA CAZARES
Role VICE PRESIDENT
Phone 3058605727

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number HCC8651
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ MARIA A President 8150 SW 72 STREET, MIAMI, FL, 33143
CAZARES MARIA Vice President 2450 SW 59 AVE, MIAMI, FL, 33155
GOMEZ MARIA A Agent 8150 SW 72 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 8150 SW 72 STREET, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 2281-2283 SW 27 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2006-04-21 2281-2283 SW 27 AVE, MIAMI, FL 33145 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-05-13 GOMEZ, MARIA A -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-16
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
REINSTATEMENT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State