Search icon

DIXIE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

DIXIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: P97000028926
FEI/EIN Number 65-0795091

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

Address: 12429 W. DIXIE HIGHWAY, MIAMI, FL, 33161, US
Mail Address: 12429 W. DIXIE HIGHWAY, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERVE AUGUSTIN JEAN MAX MD President 12429 W DIXIE HIGHWAY, MIAMI, FL, 33161
BROSSARD CHINA President 12429 W. DIXIE HIGHWAY, MIAMI, FL, 33161
Brossard China Agent 5400 SW 131ST TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 12429 W. DIXIE HIGHWAY, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Brossard, China -
AMENDMENT 2016-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 5400 SW 131ST TERRACE, MIRAMAR, FL 33027 -
REINSTATEMENT 2015-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369078908 2021-04-28 0455 PPP 5400 SW 131st Ter, Miramar, FL, 33027-5417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145170
Loan Approval Amount (current) 145170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5417
Project Congressional District FL-25
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145849.72
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State