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 |
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 |
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 | - | - |
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 |
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