Entity Name: | HYGEA SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYGEA SOUTH FLORIDA, 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: |
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: | 20 Dec 1988 (36 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | K52704 |
FEI/EIN Number |
65-0088313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 251, SWANSEA, MA, 02777, US |
Address: | 9959 PINES BLVD, SUITE 129, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ROMANELLO DAVID | Member | 9959 PINES BLVD, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 9959 PINES BLVD, SUITE 129, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 9959 PINES BLVD, SUITE 129, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 1200 SOUTH PINE ISLAND RAOD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-05 | C T CORPORATION SYSTEM | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2015-04-07 | HYGEA SOUTH FLORIDA, INC. | - |
REINSTATEMENT | 2013-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2000-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-08-01 | SUSSMAN & STALLER, M.D., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-08-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State