Search icon

METRO HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: METRO HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO HEALTH 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: 20 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000063573
FEI/EIN Number 650860373

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

Address: 1350 SW 57TH AVE., SUITE 316, MIAMI, FL, 33144
Mail Address: 1350 SW 57TH AVE., SUITE 316, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIG EMILIA P President 1350 SW 57 AVE,SUITE 316, MIAMI, FL, 33144
ROIG EMILIA P Director 1350 SW 57 AVE,SUITE 316, MIAMI, FL, 33144
ROIG PEDRO C Vice President 1350 SW 57 AVENUE, #316, MIAMI, FL, 33144
FITZPATRICK GLORIA L Vice President 17049 N.W. 22 STREET, PEMBROKE PINES, FL, 33028
ROIG ROSA M Agent 1350 SW 57 AVE.SUITE 316, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-29 - -
AMENDMENT 2004-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 1350 SW 57TH AVE., SUITE 316, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2003-04-03 1350 SW 57TH AVE., SUITE 316, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 1350 SW 57 AVE.SUITE 316, MIAMI, FL 33144 -

Documents

Name Date
REINSTATEMENT 2006-03-16
Amendment 2004-09-29
Amendment 2004-05-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-03
Domestic Profit 1998-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State