Entity Name: | MHP SALUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Oct 2014 (10 years ago) |
Document Number: | F13000001615 |
FEI/EIN Number |
383092194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12001 Research Parkway, Suite 236, Orlando, FL, 32826, US |
Address: | 2142B Washtenaw Avenue, YPSILANTI, MI, 48197, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DANTE MAGALY PHD, LM | Secretary | 2142 B Washtenaw Ave, Ypsilanti, MI, 48197 |
Vineyard DAVID | President | 24201 East Groveland Road, Beachwood, OH, 44122 |
Pinero Carrasquillo Brenda Iveliss | Officer | 525 West 24th Street, Houston, TX, 77008 |
Sass Molly PHD, LM | Director | 20 Amherst St., Roslindale, MA, 02131 |
Fox Durrell | Director | 614 Sandpiper Cove, Stockbridge, GA, 30281 |
Harp Michael | Treasurer | 2900 West Rd,, East Lansing, MI, 48823 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2142B Washtenaw Avenue, YPSILANTI, MI 48197 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-15 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-15 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 2142B Washtenaw Avenue, YPSILANTI, MI 48197 | - |
NAME CHANGE AMENDMENT | 2014-10-02 | MHP SALUD, INC. | - |
NAME CHANGE AMENDMENT | 2013-11-25 | MHP, INC. PROMOVIENDO VIDAS SALUDABLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State