Search icon

SOUTH BROWARD MEDICAL GROUP AT HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD MEDICAL GROUP AT HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BROWARD MEDICAL GROUP AT HOLLYWOOD, 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 Jul 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S63336
FEI/EIN Number 000000000

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

Address: 4350 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
Mail Address: 4350 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARACIDO, MANUEL President 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
TARACIDO, MANUEL Director 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
LUNA, JORGE Vice President 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
LUNA, JORGE Director 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
FUNDORA, WILFREDO Secretary 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
FUNDORA, WILFREDO Director 4350 W HALLNDLE BCH BLVD, HOLLYWOOD, FL
TARACIDO, MANUEL Agent 3501 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State