Search icon

GLH DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GLH DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLH DIAGNOSTIC 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000082654
FEI/EIN Number 650534182

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

Address: 20 N.W. 108TH COURT, MIAMI, FL, 33172
Mail Address: 20 N.W. 108TH COURT, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIZAN ARSENIO J President 20 N.W. 108TH COURT, MIAMI, FL, 33172
LEIZAN ARSENIO J Director 20 N.W. 108TH COURT, MIAMI, FL, 33172
HERNANDEZ JULIO C. Secretary 7101 WEST 24TH AVE. #50, HIALEAH, FL
HERNANDEZ JULIO C. Treasurer 7101 WEST 24TH AVE. #50, HIALEAH, FL
HERNANDEZ JULIO C. Director 7101 WEST 24TH AVE. #50, HIALEAH, FL
GARCIA CLARA E Vice President 4729 S.W. 143RD AVE., MIAMI, FL, 33175
GARCIA CLARA E Director 4729 S.W. 143RD AVE., MIAMI, FL, 33175
LEIZABN ARSENIO J Agent 20 S.W. 108TH COURT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State