Search icon

METROPOLITAN MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

METROPOLITAN 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: 01 Apr 1999 (26 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: P99000030232
FEI/EIN Number 650908518

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

Address: 1901 NW 1 STREET, MIAMI, FL, 33125
Mail Address: 150 NW 32 AVENUE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CHEFFY President 140 NW 32 AVENUE, MIAMI, FL, 33125
FERNANDEZ CHEFFY Secretary 140 NW 32 AVENUE, MIAMI, FL, 33125
FERNANDEZ CHEFFY Treasurer 140 NW 32 AVENUE, MIAMI, FL, 33125
GAZQUEZ JESUS Agent 1560 SW 139 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-06 1901 NW 1 STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2006-06-06 1901 NW 1 STREET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-22 1560 SW 139 AVENUE, MIAMI, FL 33184 -
REINSTATEMENT 2005-07-22 - -
REGISTERED AGENT NAME CHANGED 2005-07-22 GAZQUEZ, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-04-12 - -
AMENDMENT 2000-03-20 - -

Documents

Name Date
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2006-06-06
REINSTATEMENT 2005-07-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-14
Amendment 2001-04-12
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-07-20
Amendment 2000-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State