Search icon

COMMUNITY MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY MEDICAL GROUP, 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: 20 Dec 1995 (29 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: P95000096239
FEI/EIN Number 650655336

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

Address: 7000 S.W. 62ND AVENUE, SUITE #525, SOUTH MIAMI, FL, 33143
Mail Address: 7000 S.W. 62ND AVENUE, SUITE #525, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIES LAWRENCE D President 2655 LE JEUNE RD. STE 505, CORAL GABLES, FL, 33134
GOMEZ FAUSTO B Vice President 2350 CORAL WAY, SUITE 301, MIAMI, FL, 33145
IGLESIAS RAMON J Secretary 7000 S.W. 62ND AVENUE, STE 525, SOUTH MIAMI, FL, 33143
IGLESIAS RAMON J Agent 7000 S.W. 62ND AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-20 7000 S.W. 62ND AVENUE, SUITE #525, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1996-05-20 7000 S.W. 62ND AVENUE, SUITE #525, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1996-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State