Detail by Entity Name

Florida Profit Corporation

PMC MEDICAL CENTER, INC.

Filing Information
P93000022765 65-0398591 03/26/1993 03/24/1993 FL INACTIVE VOLUNTARY DISSOLUTION 08/27/2020 NONE
Principal Address
1500 S.W. 27TH AVENUE
MIAMI, FL 33145-2043

Changed: 04/17/2009
Mailing Address
1500 S.W. 27TH AVENUE
MIAMI, FL 33145-2043

Changed: 04/17/2009
Registered Agent Name & Address PERERA, JORGE
1500 SW 27 AVE
MIAMI, FL 33145

Name Changed: 07/18/2016

Address Changed: 12/14/2012
Officer/Director Detail Name & Address

Title President

PERERA, JORGE
1500 S.W. 27TH AVENUE
MIAMI, FL 33145-2043

Annual Reports
Report YearFiled Date
2017 03/10/2017
2018 04/28/2018
2019 04/30/2019

Document Images
08/27/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- Amendment View image in PDF format
05/20/2015 -- Amendment View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- Amendment View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
11/26/2013 -- Amendment View image in PDF format
08/01/2013 -- Off/Dir Resignation View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
12/14/2012 -- Amendment View image in PDF format
12/13/2012 -- Reg. Agent Resignation View image in PDF format
09/24/2012 -- Off/Dir Resignation View image in PDF format
09/24/2012 -- Amendment and Name Change View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
10/31/2000 -- Amendment View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format
03/26/1993 -- Off/Dir Resignation View image in PDF format