Search icon

MEDICAL CARE CENTER OF NORTH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CARE CENTER OF NORTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CARE CENTER OF NORTH MIAMI, 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: 24 Mar 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000026987
FEI/EIN Number 650823536

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

Address: 12995 NE 7TH AVE, NORTH MIAMI, FL, 33161
Mail Address: 2514 HOLLYWOOD BLVD, STE-508, HOLLYWOOD, FL, 33020
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWETT EDWARD President 2514 HOLLYWOOD BLVD #508, HOLLYWOOD, FL, 33020
JEWETT EDWARD Treasurer 2514 HOLLYWOOD BLVD #508, HOLLYWOOD, FL, 33020
JEWETT EDWARD Director 2514 HOLLYWOOD BLVD #508, HOLLYWOOD, FL, 33020
JEWETT CHARLES Agent 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
JEWETT EDWARD Secretary 2514 HOLLYWOOD BLVD #508, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-05-11 12995 NE 7TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 2514 HOLLYWOOD BLVD, #508, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-09-07 JEWETT, CHARLES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000680964 LAPSED 10-11433 CA 21 MIAMI-DADE CNTY CIR CRT 2010-05-25 2015-07-02 $55952.42 LABORATORY CORPORATION OF AMERICA, C/O ROBERT E. KORN, ESQ, 5295 TOWN CENTER RD. #300, BOCA RATON, FL 33486
J07000159833 LAPSED 06-11127-SP23-2 MIAMI-DADE COUNTY COURT 2007-04-04 2012-05-24 $2,180.19 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE #510, DEERFIELD, IL 60015
J05900010505 LAPSED 05-02212 CC 23 DADE COUNTY 2005-05-19 2010-06-13 $13063.97 DADE BEHRING, INC., 135 S. LASALLE, CHICAGO, IL 60674

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-09-07
Domestic Profit 1998-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State