Search icon

MEDICAL AND DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL AND DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL AND DIAGNOSTIC 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: 09 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000002708
FEI/EIN Number 650636929

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

Mail Address: 692 WEST 29 ST, SUITE 9, HIALEAH, FL, 33012
Address: 5727 NW. 7 ST, SUITE 283, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSE NELSON President 7262 SW. 122 CT., MIAMI, FL, 3183
RASSE NELSON Director 7262 SW. 122 CT., MIAMI, FL, 3183
RASSE NORMA Secretary 7262 SW. 122 CT., MIAMI, FL, 33183
RASSE NORMA Treasurer 7262 SW. 122 CT., MIAMI, FL, 33183
RASSE NORMA Director 7262 SW. 122 CT., MIAMI, FL, 33183
RASSE NELSON Agent 7262 SW. 122 CT., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 7262 SW. 122 CT., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 5727 NW. 7 ST, SUITE 283, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2005-04-27 - -
CHANGE OF MAILING ADDRESS 2005-04-27 5727 NW. 7 ST, SUITE 283, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REVOCATION OF VOLUNTARY DISSOLUT 2003-01-23 - -
VOLUNTARY DISSOLUTION 2003-01-07 - -

Documents

Name Date
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-04-27
ANNUAL REPORT 2003-01-29
Revocation of Dissolution 2003-01-23
Voluntary Dissolution 2003-01-07
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State