Search icon

MIAMI HEALTH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI HEALTH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HEALTH INSTITUTE, 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: 01 Sep 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 546697
FEI/EIN Number 591781525

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

Address: 13701 SW 105 AVE, MIAMI, FL, 33176, US
Mail Address: 1521 ALTON ROAD, 210, MIAMI BEACH, FL, 33139
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAGER, JEFFREY President 4666 N BAY ROAD, MIAMI BEACH, FL, 33140
SCHWAGER, JEFFREY Agent 4666 N BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-02 4666 N BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2001-09-12 13701 SW 105 AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 13701 SW 105 AVE, MIAMI, FL 33176 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State