Entity Name: | LLERENA'S HEALTH MED-CENTRE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLERENA'S HEALTH MED-CENTRE, CORP. 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: | 22 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 1993 (32 years ago) |
Document Number: | L18219 |
FEI/EIN Number |
650155835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 SW 1ST, 1, MIAMI, FL, 33135 |
Mail Address: | 1451 SW 1ST, 1, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLERENA SARA N | President | 11975 SW 46ST, MIAMI, FL, 33175 |
LLERENA SARA N | Director | 11975 SW 46ST, MIAMI, FL, 33175 |
LLERENA SARA N | Agent | 11975 SW 46ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-20 | 1451 SW 1ST, 1, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2007-01-20 | 1451 SW 1ST, 1, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-23 | 11975 SW 46ST, MIAMI, FL 33175 | - |
REINSTATEMENT | 1993-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-09-02 | LLERENA, SARA N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State