Search icon

PRIMARY DIAGNOSTIC MEDICAL CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: PRIMARY DIAGNOSTIC MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMARY DIAGNOSTIC MEDICAL CENTER, CORP. 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V40197
FEI/EIN Number APPLIED FOR

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

Address: 8150 SW 8TH STREET, SUITE 200, MIAMI, FL, 33144
Mail Address: 8150 SW 8TH STREET, SUITE 200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR COSME Director 7936 SW 8TH ST, 139, MIAMI, FL
MAYOR COSME President 7936 SW 8TH ST, 139, MIAMI, FL
APARICIO SURAMA Director 7936 SW 8TH ST, 139, MIAMI, FL
APARICIO SURAMA Secretary 7936 SW 8TH ST, 139, MIAMI, FL
APARICIO SURAMA Treasurer 7936 SW 8TH ST, 139, MIAMI, FL
MAYOR COSME Agent 7936 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-07 MAYOR, COSME -
REGISTERED AGENT ADDRESS CHANGED 1993-06-07 7936 SW 8TH ST, SUITE 139, MIAMI, FL 33144 -
AMENDMENT 1993-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-01-21 8150 SW 8TH STREET, SUITE 200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1993-01-21 8150 SW 8TH STREET, SUITE 200, MIAMI, FL 33144 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State