Search icon

CUESTA MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

CUESTA 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S48496
FEI/EIN Number 650255571

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

Address: P.O. BOX 451938, MIAMI, FL, 33245-1938
Mail Address: P.O. BOX 451938, MIAMI, FL, 33245
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA, ROBERTO M.D. President 2937 SW 27TH AVE 301, COCONUT GROVE, FL
CUESTA ISABEL Vice President 2937 SW 27TH AVE 301, COCONUT GROVE, FL
CUESTA, ROBERTO M.D. Agent 2937 SW 27TH AVE 301, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 2937 SW 27TH AVE 301, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1994-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-26 P.O. BOX 451938, MIAMI, FL 33245-1938 -
CHANGE OF MAILING ADDRESS 1994-04-11 P.O. BOX 451938, MIAMI, FL 33245-1938 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State