Search icon

WEST MEDICAL CENTER CORP. - Florida Company Profile

Company Details

Entity Name: WEST MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST MEDICAL 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: 22 Dec 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000092419
FEI/EIN Number 650543190

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

Address: 13760SW 56 ST, #202, MIAMI, FL, 33010, US
Mail Address: 13760 SW 56 ST, #202, MIAMI, FL, 33175, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPEZ RIGOBERTO President 13760 SW 56 ST, #202, HIALEAH, FL
YEPEZ RIGOBERTO Agent 219 N.E. 8TH AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 13760SW 56 ST, #202, MIAMI, FL 33010 -
CHANGE OF MAILING ADDRESS 1997-04-15 13760SW 56 ST, #202, MIAMI, FL 33010 -
AMENDMENT 1996-02-02 - -
REGISTERED AGENT NAME CHANGED 1996-02-02 YEPEZ, RIGOBERTO -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 219 N.E. 8TH AVE., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State