Search icon

MIAMI ORTHO-MED CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ORTHO-MED CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ORTHO-MED CLINIC, 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: 28 Jul 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V53552
FEI/EIN Number 650346593

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

Address: 1300 SW 27 AVE, MIAMI, FL, 33145
Mail Address: 1300 SW 27 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER MARIO A President 1300 SW 27 AVE, MIAMI, FL, 33145
SOLER MARIO A Director 1300 SW 27 AVE, MIAMI, FL, 33145
SEGREDO FRANK J Agent ALBORNOZ, SEGREDO & WEISZ, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1998-09-01 SEGREDO, FRANK JESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-09-01 ALBORNOZ, SEGREDO & WEISZ, 901 PONCE DE LEON BLVD., SUITE 601, CORAL GABLES, FL 33134 -
REINSTATEMENT 1997-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State