Search icon

LA SALUD MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LA SALUD MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA SALUD 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000048309
FEI/EIN Number 650589770

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

Address: 703 E 9 STREET, HIALEAH, FL, 33010
Mail Address: 703 E 9 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ REIDEL President 703 E 9 ST, HIALEAH, FL, 33010
DOMINGUEZ REIDEL Director 703 E 9 ST, HIALEAH, FL, 33010
DOMINGUEZ REIDEL Agent 703 E 9 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 703 E 9 ST, HIALEAH, FL 33010 -
AMENDMENT 2005-12-19 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 DOMINGUEZ, REIDEL -
AMENDMENT 2005-10-31 - -
AMENDMENT 2005-03-10 - -
AMENDMENT 2004-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-01 703 E 9 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2003-07-01 703 E 9 STREET, HIALEAH, FL 33010 -
AMENDMENT 2000-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000043384 LAPSED 01-16115-CC23-C MIAMI-DADE COUNTY 2002-12-31 2007-02-05 $9,242.42 FENIX BROADCASTING CORPORATION DBA WWFE-670 AM, 330 SW 27TH AVE, MIAMI FL 33135
J02000327720 LAPSED 02-4882 SP 25 (3) COUNTY COURT FOR DADE CNTY 2002-08-08 2007-08-19 $1,323.90 J. EVERETT WILSON, P.A., 2151 LEJEUNE ROAD, MEZZANINE, CORAL GABLES, FL 33134

Documents

Name Date
Amendment 2005-12-19
Amendment 2005-10-31
ANNUAL REPORT 2005-07-20
Amendment 2005-03-10
Amendment 2004-06-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-01
Amendment 2000-07-10
ANNUAL REPORT 2000-05-12
Amendment 2000-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State