Search icon

SOUTH MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MEDICAL 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: 21 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V38243
FEI/EIN Number 650341541

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

Address: 3851 sw 141 ave, MIRAMAR, FL, 33027, US
Mail Address: 3851 sw 141 ave, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, MARCOS A. Director 3851 sw 141 ave, MIRAMAR, FL, 33027
DIAZ, MARCOS A. President 3851 sw 141 ave, MIRAMAR, FL, 33027
Diaz Marcos A Agent 3851 sw 141 ave, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107564 SOUTH MEDICAL RESEARCH CENTER EXPIRED 2013-10-31 2018-12-31 - 7951 S.W. 40 STREET SUITE #200, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 3851 sw 141 ave, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-13 3851 sw 141 ave, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-04-13 Diaz, Marcos A -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 3851 sw 141 ave, MIRAMAR, FL 33027 -
REINSTATEMENT 2011-04-21 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State