Search icon

VICTORY MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: VICTORY MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY 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: 28 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000066977
FEI/EIN Number 650613882

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

Address: 1545 SW 1ST, STE 300, MIAMI, FL, 33135, US
Mail Address: 1545 SW 1ST ST, SUITE 200, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EMMA J Director 2812 PRAIRIE AVE, MIAMI, FL, 33140
LOPEZ MARIELLA Director 2812 PRAIRIE AVE, MIAMI, FL, 33140
LOPEZ-ALLBEAR MARIELLA Agent 780 NE 69 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-05-07 LOPEZ-ALLBEAR, MARIELLA -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 780 NE 69 ST, STE 2509, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 1545 SW 1ST, STE 300, MIAMI, FL 33135 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State