Entity Name: | PERSONAL CARE MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERSONAL CARE 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: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000004556 |
FEI/EIN Number |
650720616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBER MIGUEL | President | 2050 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
GARBER MIGUEL | Director | 2050 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
ROTH LEONARDO | Agent | 201 S. BISCAYNE BLVD., SUITE 905, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-27 | ROTH, LEONARDO | - |
AMENDMENT | 2010-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-27 | 201 S. BISCAYNE BLVD., SUITE 905, MIAMI, FL 33131 | - |
AMENDMENT | 2010-09-03 | - | - |
AMENDMENT | 2010-08-31 | - | - |
AMENDMENT | 2004-10-21 | - | - |
AMENDMENT | 2001-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 2050 N.E. 163RD STREET, 1ST FLOOR, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000063409 | LAPSED | 1000000201134 | DADE | 2011-01-19 | 2021-02-02 | $ 507.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2010-10-27 |
Amendment | 2010-09-03 |
Off/Dir Resignation | 2010-09-01 |
Amendment | 2010-08-31 |
Reg. Agent Change | 2010-08-31 |
ANNUAL REPORT | 2010-04-29 |
Off/Dir Resignation | 2010-02-04 |
ANNUAL REPORT | 2009-05-03 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-03-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State