Search icon

RIOMAR MEDICAL CENTER, INC.

Company Details

Entity Name: RIOMAR MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1994 (31 years ago)
Date of dissolution: 10 Oct 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Oct 2003 (21 years ago)
Document Number: P94000055684
FEI/EIN Number 65-0507965
Address: 1786 W. FLAGLER ST., MIAMI, FL 33135
Mail Address: 1786 W. FLAGLER ST., MIAMI, FL 33125
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ, ANA C Agent 165 NW 164 AVE, #C, PEMBROKE PINES, FL 33028

President

Name Role Address
RUIZ, ANA C President 165 NW 164 AVE, PEMBROKE PINES, FL

Director

Name Role Address
RUIZ, ANA C Director 165 NW 164 AVE, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1786 W. FLAGLER ST., MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 165 NW 164 AVE, #C, PEMBROKE PINES, FL 33028 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000084016 LAPSED COWE 98-006566 11TH JUD CIR MIAMI-DADE CTY 1999-12-23 2007-03-04 $41,613.07 AFFILATED CAPITAL CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State