Search icon

HEREZ MEDICAL CENTER CORP. - Florida Company Profile

Company Details

Entity Name: HEREZ MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEREZ MEDICAL CENTER CORP. 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: 25 Feb 1997 (28 years ago)
Date of dissolution: 17 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: P97000017648
FEI/EIN Number 650730876

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

Address: 1220 ALTON RD #206, MIAMI BEACH, FL, 33139
Mail Address: 1220 ALTON RD #206, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEREZ OSVALDO President 1220 ALTON RD. #206, MIAMI BEACH, FL, 33139
JEREZ OSVALDO Vice President 1220 ALTON RD. #206, MIAMI BEACH, FL, 33139
JEREZ OSVALDO Secretary 1220 ALTON RD. #206, MIAMI BEACH, FL, 33139
JEREZ OSVALDO Director 1220 ALTON RD. #206, MIAMI BEACH, FL, 33139
CALDERON FRANCISCO Agent 2344-46 N.W. 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-17 - -
AMENDMENT 1998-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 2344-46 N.W. 7TH STREET, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1998-03-12 CALDERON, FRANCISCO -

Documents

Name Date
Voluntary Dissolution 1998-12-17
Amendment 1998-04-27
ANNUAL REPORT 1998-03-12
Domestic Profit Articles 1997-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State