Search icon

SOUTH FLORIDA HEALTH INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HEALTH INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HEALTH INSURANCE SERVICES, 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: 26 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1996 (28 years ago)
Document Number: M58043
FEI/EIN Number 592843778

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

Address: 23403 SW 120TH AVENUE, PRINCETON, FL, 33032
Mail Address: 23403 SW 120TH AVENUE, PRINCETON, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOERTSCH SANDRA Agent 23403 SW 120TH AVENUE, MIAMI, FL, 33032
WOHL, STUART B. President 24812 Solvang LN, Menifee, CA, 925840322
WOHL, STUART B. Director 24812 Solvang LN, Menifee, CA, 925840322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 23403 SW 120TH AVENUE, PRINCETON, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 23403 SW 120TH AVENUE, PRINCETON, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 23403 SW 120TH AVENUE, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2002-04-29 FOERTSCH, SANDRA -
REINSTATEMENT 1996-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State