Search icon

SAN LAZARO MEDICAL & DIAGNOSTIC CENTER CORP. - Florida Company Profile

Company Details

Entity Name: SAN LAZARO MEDICAL & DIAGNOSTIC CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN LAZARO MEDICAL & DIAGNOSTIC CENTER CORP. 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: 23 Sep 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000070608
FEI/EIN Number 650518348

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

Address: 4060 WEST 12TH AVENUE, HIALEAH, FL, 33012
Mail Address: 4060 WEST 12TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUNCHO JAVIER A President 4060 WEST 12TH AVE., HIALEAH, FL, 33012
CARUNCHO JAVIER A Secretary 4060 WEST 12TH AVE., HIALEAH, FL, 33012
CARUNCHO JAVIER A Treasurer 4060 WEST 12TH AVE., HIALEAH, FL, 33012
CARUNCHO JAVIER A Director 4060 WEST 12TH AVE., HIALEAH, FL, 33012
CABRERA RAUL D Agent 4201 S W 1ST ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1996-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-19 4201 S W 1ST ST, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State