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 (6 months ago) |
Document Number: | P97000028926 |
FEI/EIN Number |
65-0795091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NW 183RD STREET SUITE 209, MIAMI-GARDENS, FL, 33169, US |
Mail Address: | 111 NW 183RD STREET SUITE 209, MIAMI-GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERVE AUGUSTIN JEAN MAX MD | President | 111 NW 183RD STREET SUITE 209, MIAMI-GARDENS, FL, 33169 |
BROSSARD CHINA | President | 111 NW 183RD STREET SUITE 209, MIAMI-GARDENS, FL, 33169 |
Brossard China | Agent | 5400 SW 131ST TERRACE, MIRAMAR, FL, 33027 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State