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 |
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 |
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 | - | - |
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