Search icon

ARRAZOLA MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: ARRAZOLA MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARRAZOLA MEDICAL CENTER, P.A. 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000005153
FEI/EIN Number 650636925

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

Address: 311 NE 8TH ST, SUITE 109, HOMESTEAD, FL, 33030
Mail Address: 311 NE 8TH ST, SUITE 109, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRAZOLA ORLANDO President 311 NE 8TH ST SUITE 109, HOMESTEAD, FL, 33030
ARRAZOLA ORLANDO Director 311 NE 8TH ST SUITE 109, HOMESTEAD, FL, 33030
ARRAZOLA RAQUEL M Director 311 NE 8TH ST. SUITE 109, HOMESTEAD, FL, 33030
ARRAZOLA RAQUEL M Treasurer 311 NE 8TH ST. SUITE 109, HOMESTEAD, FL, 33030
ARRAZOLA RAQUEL M Agent 311 NE 8TH ST., SUITE 109, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900068 FAMILY PEDIATRICS EXPIRED 2008-11-21 2013-12-31 - 311 NE 8 STREET, SUITE 109, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2008-05-30 ARRAZOLA MEDICAL CENTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 311 NE 8TH ST., SUITE 109, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-07-12 ARRAZOLA, RAQUEL MN -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 311 NE 8TH ST, SUITE 109, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-03-14 311 NE 8TH ST, SUITE 109, HOMESTEAD, FL 33030 -
AMENDMENT AND NAME CHANGE 1999-12-20 FAMILY PEDIATRICS, P.A. -
AMENDMENT AND NAME CHANGE 1999-03-15 FAMILY PEDIATRICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001055608 TERMINATED 1000000461012 MIAMI-DADE 2013-05-31 2033-06-07 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000724903 TERMINATED 1000000176290 DADE 2010-06-10 2020-07-07 $ 3,584.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000724911 TERMINATED 1000000176291 DADE 2010-06-10 2030-07-07 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-04-29
Amendment and Name Change 2008-05-30
ANNUAL REPORT 2008-03-27
Reg. Agent Change 2007-07-12
Off/Dir Resignation 2007-07-12
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State