Search icon

MAVIC MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MAVIC 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: 26 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000056463
FEI/EIN Number 650764075

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

Address: 13876 SW 56 ST, #462, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56 ST, #462, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JOSE R President 13876 SW 56 ST #462, MIAMI, FL, 33175
BERNAL JOSE R Agent 13876 SW 56 ST, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1366428062

Authorized Person:

Name:
VICTOR RAMALLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-23 13876 SW 56 ST, #462, MIAMI, FL 33175 -
AMENDMENT 2009-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-09-23 BERNAL, JOSE R -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 13876 SW 56 ST, #462, MIAMI, FL 33175 -
AMENDMENT 2009-06-12 - -
AMENDMENT 2009-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-05 13876 SW 56 ST, #462, MIAMI, FL 33175 -
AMENDMENT 2009-05-12 - -
CANCEL ADM DISS/REV 2009-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001417089 LAPSED 1000000278800 MIAMI-DADE 2013-09-25 2023-10-03 $ 2,827.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000260718 ACTIVE 1000000145311 DADE 2009-10-28 2030-02-16 $ 1,828.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-09-23
Amendment 2009-06-12
Amendment 2009-06-05
Amendment 2009-05-12
CORAPREIWP 2009-04-20
Amendment 2006-10-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State