Search icon

HYGEA SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROMANELLO DAVID Member 9959 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

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. -

Documents

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