Search icon

PHCA CORPORATION - Florida Company Profile

Company Details

Entity Name: PHCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHCA CORPORATION 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: 26 Aug 1988 (37 years ago)
Date of dissolution: 16 Oct 1992 (33 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 1992 (33 years ago)
Document Number: K31823
FEI/EIN Number 650068569

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

Address: 14750 NW 77 COURT, STE 225, MIAMI LAKES, FL, 33016
Mail Address: 14750 NW 77 COURT, STE 225, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA, CARLOS M. President 20106 NW 62 AVE, MIAMI, FL
ROSENBLOOM, MANFORD Director 6157 NW 167 ST, F-2, MIAMI, FL
ROTH, JEFFREY Director 354 EISENHOWER RD, LIVINGTON, NJ
RUBIN, ROBERT Director 7000 SW 105 STREET, MIAMI, FL
WAXMAN, RHODA Executive Vice President 3051 NE 48TH ST. #706, FT. LAUDERDALE, FL
HERRERA, CARLOS M. Agent 14750 NW 77 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1992-10-16 - -
NAME CHANGE AMENDMENT 1992-10-15 PHCA CORPORATION -
AMENDMENT 1991-07-31 - -
EVENT CONVERTED TO NOTES 1990-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-17 14750 NW 77 COURT, SUITE 225, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-17 14750 NW 77 COURT, STE 225, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 1989-07-17 14750 NW 77 COURT, STE 225, MIAMI LAKES, FL 33016 -
AMENDMENT 1989-03-28 - -
AMENDMENT 1989-03-17 - -
EVENT CONVERTED TO NOTES 1989-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000851510 TERMINATED 1000000444228 LEON 2013-04-24 2033-05-03 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000408644 TERMINATED 1000000267176 LEON 2012-04-18 2032-05-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Date of last update: 01 Apr 2025

Sources: Florida Department of State