Search icon

LIFETIME MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

LIFETIME 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: 19 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V58590
FEI/EIN Number 650357570

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

Address: 4800 WEST FLAGLER, SUITE 209, MIAMI, FL, 33134
Mail Address: 4800 WEST FLAGLER, SUITE 209, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON, RAIZA Director 877 STILLWATER DR., MIAMI BEACH, FL
CHACON, ALFREDO Director 877 STILLWATER DR., MIAMI BEACH, FL
CHACON, RAIZA Agent 877 STILLWATER DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-04 4800 WEST FLAGLER, SUITE 209, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1993-11-04 4800 WEST FLAGLER, SUITE 209, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State