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 |
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 |
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 | - | - |
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