Search icon

MED CARE SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MED CARE SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED CARE SOUTH FLORIDA 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: 09 Aug 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S72078
FEI/EIN Number 650281381

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

Address: 1200 NW 87TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1200 NW 87TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLL LUIS President 10221 S.W. 87TH ST, MIAMI, FL, 33173
TORRES SONIA Vice President 1110 COURTRY CLUB PRADO, CORAL GABLES, FL, 33134
TORRE SOHIA Agent 1200 NW 87TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-08 1200 NW 87TH AVENUE, MIAMI, FL 33126 -
REINSTATEMENT 2002-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-11-15 TORRE, SOHIA -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-25 - -

Documents

Name Date
REINSTATEMENT 2002-03-08
ANNUAL REPORT 2000-01-27
REINSTATEMENT 1999-11-15
REINSTATEMENT 1998-12-07
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State