Search icon

ACADIA MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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