Search icon

21ST CENTURY MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY MEDICAL CARE, 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: 16 Aug 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: P96000068496
Address: 7805 CORAL WAY, STE. 126, MIAMI, FL, 33155
Mail Address: 7805 CORAL WAY, STE. 126, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE P Director 8505 SHERATON DRIVER, MIRAMAR, FL, 33155
HERNANDEZ JOSE P President 8505 SHERATON DRIVER, MIRAMAR, FL, 33155
HERNANDEZ DALIDA Director 8505 SHERATON DRIVER, MIRAMAR, FL, 33155
HERNANDEZ DALIDA Vice President 8505 SHERATON DRIVER, MIRAMAR, FL, 33155
HERNANDEZ ANTONIO J Director 8505 SHERATON DRIVER, MIRAMAR, FL, 33155
ORTA DAISY P Director 522 SW 121 AVE., MIAMI, FL, 33184
ORTA DAISY P Secretary 522 SW 121 AVE., MIAMI, FL, 33184
WILSON OSCAR Director 5741 SW 56 ST., DAVIE, FL, 33314
WILSON OSCAR Treasurer 5741 SW 56 ST., DAVIE, FL, 33314
HERNANDEZ JOSE P Agent 7805 CORAL WAY, STE. 126, MIAMI, FL, 33155

Events

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

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State