Search icon

SOUTH DADE MEDICAL AND DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

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

SOUTH DADE 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000102550
FEI/EIN Number 650712259

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

Address: 8506 SW 8TH ST., MIAMI, FL, 33144
Mail Address: 8506 SW 8TH ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ERNESTO T President 140 WEST 41ST STREET, HIALEAH, FL, 33012
ALFONSO ERNESTO T Director 140 WEST 41ST STREET, HIALEAH, FL, 33012
FLEITAS ANTONIO A Vice President 7295 NW 3RD ST, MIAMI, FL
FLEITAS ANTONIO A Secretary 7295 NW 3RD ST, MIAMI, FL
FLEITAS ANTONIO A Director 7295 NW 3RD ST, MIAMI, FL
FLEITAS ANTONIO A Agent 7295 NW 3RD ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-08-13 - -
AMENDMENT 1998-07-06 - -

Documents

Name Date
ANNUAL REPORT 1999-04-27
Off/Dir Resignation 1998-08-13
Amendment 1998-08-13
Amendment 1998-07-06
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-05-02
Domestic Profit Articles 1996-12-20
DOCUMENTS PRIOR TO 1997 1996-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State