Entity Name: | COMPLETE CARE MEDICAL CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE CARE MEDICAL CENTERS, 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: | 16 May 1995 (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: | P95000038672 |
Address: | 2190 N.W. 7TH ST., MIAMI, FL, 33125 |
Mail Address: | 2190 N.W. 7TH ST., MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERUELOS RAFAEL A | President | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
CERUELOS RAFAEL A | Director | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
PIZZOLO RONALD | Vice President | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
GRODY GARY | Vice President | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
MEDINA MARIANO | Vice President | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
MASCARO WILFREDO | Vice President | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
SCHWARTZ STUART A | Secretary | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
SCHWARTZ STUART A | Treasurer | 44-14 JESSIE CT., LITTLE NECK, NY, 11363 |
CERUELOS RAFAEL A | Agent | 2190 N.W. 7TH ST., MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State