Search icon

MEDICAL OFFICES OF MIAMI LAKES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL OFFICES OF MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICES OF MIAMI LAKES, 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: 22 Apr 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S46808
FEI/EIN Number 650268596

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

Address: 7000 W. 12TH AVE., #21-22, MIAMI LAKES, FL, 33014
Mail Address: 7000 W. 12TH AVE., #21-22, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORCASITA-NG JOSE Manager 15535 MIAMI LAKEWAY NO #210, MIAMI LAKES, FL
ORCASITA-NG JOSE Director 15535 MIAMI LAKEWAY NO #210, MIAMI LAKES, FL
OREASITA-NG JOSE A Agent 15535 MIAMI LAKEWAY N, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 7000 W. 12TH AVE., #21-22, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2003-03-24 7000 W. 12TH AVE., #21-22, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 15535 MIAMI LAKEWAY N, #210, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1999-05-21 OREASITA-NG, JOSE A -
AMENDMENT 1992-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000136926 LAPSED 98-16105 CA 25 MIAMI-DADE CIRCUIT COURT 2002-01-03 2010-09-09 $500,000.00 JORGE LLORENS, PERSONAL REP. OF ITZEL LLORENS, ET AL, C/O ROBERT P. FRANKEL & ASSOCIATES, P.A., 25 W FLAGLER, SUITE 900, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State