Search icon

PACE HEALTH NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: PACE HEALTH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE HEALTH NETWORK, 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: 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: 13 Mar 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L58168
FEI/EIN Number 650184177

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

Address: 7574 S.W. 77TH COURT, MIAMI, FL, 33143, US
Mail Address: P O BOX 141416, CORAL GABLES, FL, 33114-1416
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CECILIO F Director 7574 S.W. 77TH COURT, MIAMI, FL, 33143
ALVAREZ CESAR L. Agent 1221 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-29 7574 S.W. 77TH COURT, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 7574 S.W. 77TH COURT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1994-05-24 ALVAREZ, CESAR L. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-24 1221 BRICKELL AVE, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State