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 |
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 |
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 |
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 | - | - |
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