Entity Name: | ACADIA MEDICAL CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACADIA MEDICAL CENTER, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | S86703 |
FEI/EIN Number |
650303581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19503 NW 57TH AVE, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 19503 NW 57TH AVE, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEN-AIME TONY | President | 19503 NW 57TH AVE, MIAMI GARDENS, FL, 33055 |
DARTIGUE ELIZABETH M | Secretary | 19503 NW 57TH AVE, MIAMI GARDENS, FL, 33055 |
BIEN-AIME TONY | Agent | 19503 NW 57TH AVE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 19503 NW 57TH AVE, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 19503 NW 57TH AVE, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 19503 NW 57TH AVE, MIAMI GARDENS, FL 33055 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-02-28 | BIEN-AIME, TONY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State