Entity Name: | FINLAY CLINICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINLAY CLINICS, 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: | 05 Nov 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000093986 |
FEI/EIN Number |
650879903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
Mail Address: | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ OSVALDO | Secretary | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
MARTINEZ OSVALDO | President | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
MARTINEZ OSVALDO | Director | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
MARTINEZ OSVALDO | Agent | 415 WEST 49 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-06-20 | MARTINEZ, OSVALDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-20 | 415 WEST 49 STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-20 | 415 WEST 49 STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2000-06-20 | 415 WEST 49 STREET, HIALEAH, FL 33012 | - |
NAME CHANGE AMENDMENT | 1999-02-08 | FINLAY CLINICS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001153565 | INACTIVE WITH A SECOND NOTICE FILED | 03-1776 CA 22 | CIR. CT. 11TH JUD. MIAMI-DADE | 2010-12-15 | 2015-12-29 | $139,963.86 | ABACUS HEALTH SYSTEMS, INC., 6423 COLLINS AVENUE, UNIT 1008, MIAMI BEACH, FL 33141 |
J11000414636 | INACTIVE WITH A SECOND NOTICE FILED | 03-1776 CA 22 | 11TH JUDICIAL, MIAMI-DADE CO. | 2010-12-10 | 2016-07-05 | $13,738.43 | ABACUS HEALTH SYSTEMS, INC., 6423 COLLINS AVENUE, UNIT 1008, MIAMI BEACH, FLORIDA 33141 |
J09000885722 | INACTIVE WITH A SECOND NOTICE FILED | 03-1776 CA 22 | CIR. CT. 11TH JUD. MIAMI-DADE | 2009-02-26 | 2014-03-13 | $1,134,590.00 | ABACUS HEALTH SYSTEMS, INC., 6523 COLLINS AVENUE, SUTIE 1008, MIAMI BEACH, FL 33141 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-19 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-12-26 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-06-20 |
ANNUAL REPORT | 1999-04-29 |
Name Change | 1999-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State