Search icon

SOLEUS HEALTHCARE SERVICES OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SOLEUS HEALTHCARE SERVICES OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F94000006334
FEI/EIN Number 521906013

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

Mail Address: 2714 UNION AVE. EXTD., MEMPHIS, TN, 38112
Address: 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LEIMKUHLER GERARD J Director 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
LEIMKUHLER GERARD J Chief Executive Officer 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
MURPHEY GARY Assistant Secretary 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
HOLLOWAY ELIZABETH Assistant Secretary 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
HAINSKY ALEXANDER J Director 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112
LUSK RONALD Director 2714 UNION AVENUE EXTD, MEMPHIS, TN, 38112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 2714 UNION AVENUE EXTD, MEMPHIS, TN 38112 -
NAME CHANGE AMENDMENT 1999-05-18 SOLEUS HEALTHCARE SERVICES OF GREATER MIAMI, INC. -
CHANGE OF MAILING ADDRESS 1999-05-06 2714 UNION AVENUE EXTD, MEMPHIS, TN 38112 -
REGISTERED AGENT NAME CHANGED 1996-02-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1995-07-05 SYMPHONY HOME CARE SERVICES NO. 10, INC. -

Documents

Name Date
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-07
Name Change 1999-05-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State