Search icon

REAL CARE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

REAL CARE 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: 30 Mar 1994 (31 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: P94000024336
FEI/EIN Number 650478860

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

Address: 2235 N.W. 20TH ST., MIAMI, FL, 33142
Mail Address: 2235 N.W. 20TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL President C/O 2235 NW 20TH ST., MIAMI, FL
HERNANDEZ MIGUEL Director C/O 2235 NW 20TH ST., MIAMI, FL
HERNANDEZ MIGUEL Agent 17040 SW 48TH ST, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-04 17040 SW 48TH ST, DAVIE, FL 33331 -
REINSTATEMENT 1995-11-06 - -
REGISTERED AGENT NAME CHANGED 1995-11-06 HERNANDEZ, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-03-30 - -
AMENDMENT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State