Search icon

A C E DIAGNOSTIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: A C E DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C E DIAGNOSTIC CENTER 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V31325
FEI/EIN Number 650326104

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

Address: 7175 SW 8 ST., SUITE 207, MIAMI, FL, 33144, US
Mail Address: 7175 SW 8 ST., SUITE 207, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FELIX President 7175 SW 8 ST., #207, MIAMI, FL, 33144
MARTINEZ FELIX Agent 7175 SW 8 ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 7175 SW 8 ST., SUITE 207, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1997-02-25 7175 SW 8 ST., SUITE 207, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1997-02-25 MARTINEZ, FELIX -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 7175 SW 8 ST., SUITE 207, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State