Search icon

OPENING MEDICAL GROUP, INC. - Florida Company Profile

Company Details

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

OPENING 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: 06 Jun 1996 (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: P96000048493
Address: 1901 S.W. 1ST STREET, MIAMI, FL, 33135
Mail Address: 1901 S.W. 1ST STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ROBERTO President 1003 S.W. 13TH AVENUE, MIAMI, FL, 33135
MENDEZ ROBERTO Director 1003 S.W. 13TH AVENUE, MIAMI, FL, 33135
GONZALEZ PATRICIA A Vice President 2485 S.W. 25TH ST. UE, MIAMI, FL, 33135
GONZALEZ PATRICIA A Director 2485 S.W. 25TH ST. UE, MIAMI, FL, 33135
BENOIT MARTHA Secretary 2680 W. 76TH ST. APT. 202, HIALEAH, FL, 33016
BENOIT MARTHA Director 2680 W. 76TH ST. APT. 202, HIALEAH, FL, 33016
MURGUIDO MARIO Treasurer 590 S.W. 5TH AVENUE APT. 4, MIAMI, FL, 33130
MURGUIDO MARIO Director 590 S.W. 5TH AVENUE APT. 4, MIAMI, FL, 33130
GARBALLOS ESTANUISLAO Agent 2485 S.W. 25TH ST., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State