Search icon

H & R MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: H & R MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & R 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: 27 Apr 1995 (30 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: P95000033046
FEI/EIN Number 650575731

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

Address: 2123 SW 27TH AVE, MIAMI, FL, 33145
Mail Address: 2123 SW 27TH AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROGA ROSA C Director 2123 SW 27TH AVE, MIAMI, FL
GUTIERREZ JORGE E. Vice President 1043 SW 117TH COURT, MIAMI, FL
GUTIERREZ JORGE E. Director 1043 SW 117TH COURT, MIAMI, FL
GOMEZ MARTA I. Secretary 1043 SW 117TH COURT, MIAMI, FL
GOMEZ MARTA I. Director 1043 SW 117TH COURT, MIAMI, FL
ROMERO HECTOR S. Director 2401 SW 22ND STREET SPT. 1, MIAMI, FL
CORONADO NESTOR Agent 7360 CORAL WAY, MIAMI, FL, 33155
QUIROGA ROSA C President 2123 SW 27TH AVE, MIAMI, FL
ROMERO HECTOR S. Treasurer 2401 SW 22ND STREET SPT. 1, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-02-15 CORONADO, NESTOR -
REGISTERED AGENT ADDRESS CHANGED 1996-02-15 7360 CORAL WAY, SUITE 21, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000041885 TERMINATED 00-4865 CC-05 CNTY CRT DADE CNTY 2001-10-09 2006-11-19 $20,866.65 WATERVIEW RESOLUTION CORP, 7159 CORKLAN DR STE 1400, JACKSONVILLE FL 32258

Documents

Name Date
ANNUAL REPORT 1996-02-15
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State