Search icon

BISCAYNE PARK MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE PARK MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE PARK MEDICAL 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000073146
FEI/EIN Number 650725419

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

Address: 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL, 33020, US
Mail Address: 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871788380 2007-09-07 2014-04-25 11900 W DIXIE HWY, NORTH MIAMI, FL, 331616110, US 11900 WEST DXIE HGIHWAY, N. MIAMI, FL, 33161, US

Contacts

Phone +1 305-685-8899
Fax 3058991325

Authorized person

Name MANUEL IRIBAR
Role PRESIDIENT
Phone 9549262900

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
IRIBAR MANUEL M Director 11900 W. DIXIE HIGHWAY, MIAMI, FL, 33161
COFINO PEDRO A Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-04 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020 -

Documents

Name Date
Amendment 2018-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State