Search icon

STARMED MEDICAL CENTER INC. - Florida Company Profile

Company Details

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

STARMED 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: 19 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000101612
FEI/EIN Number 650983028

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

Address: 7392 NW 35TH TERRACE, SUITE 308, MIAMI, FL, 33122
Mail Address: 7392 NW 35TH TERRACE, SUITE 308, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558565309 2007-06-14 2007-09-24 7392 NW 35TH TER, STE 308, MIAMI, FL, 331221271, US 7392 NW 35TH TER, STE 308, MIAMI, FL, 331221271, US

Contacts

Phone +1 305-406-3540
Fax 3054063538

Authorized person

Name FRANKLIN PALMA
Role PRESIDENT
Phone 3054063540

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Key Officers & Management

Name Role Address
PALMA FRANKLIN Secretary 7392 NW 35TH TERRACE, STE. 308, MIAMI, FL, 33122
PALMA FRANKLIN President 7392 NW 35TH TERRACE, STE. 308, MIAMI, FL, 33122
PALMA FRANKLIN Vice President 7392 NW 35TH TERRACE, STE. 308, MIAMI, FL, 33122
PALMA FRANKLIN Treasurer 7392 NW 35TH TERRACE, STE. 308, MIAMI, FL, 33122
PALMA FRANKLIN P Agent 7392 NW 35TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 7392 NW 35TH TERRACE, SUITE 308, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 7392 NW 35TH TERRACE, SUITE 308, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-05-01 7392 NW 35TH TERRACE, SUITE 308, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2006-01-06 PALMA, FRANKLIN PRES -
REINSTATEMENT 2002-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000079165 LAPSED 1000000202491 DADE 2011-02-03 2021-02-09 $ 1,399.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-07
REINSTATEMENT 2002-05-17
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State