Search icon

ALERT HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALERT HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Jul 1997 (28 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: N97000004350
FEI/EIN Number 650770856

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

Address: 660 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 7777 GLADES RD, 209, BOCA RATON, FL, 33434, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ANDRA LEE President 1541 SW 55 AVE, PLANTATION, FL, 33317
ROBERT F MAHONEY, CPA Director 7777 GLADES RD, STE 209, BOCA RATON, FL, 33434
ADIA VALENTI J Chairman 660 NE 125 STREET, NORTH MIAMI, FL, 33161
ADIA VALENTI J Director 660 NE 125 STREET, NORTH MIAMI, FL, 33161
ROBERT F MAHONEY, CPA Treasurer 7777 GLADES RD, STE 209, BOCA RATON, FL, 33434
MATHERS KATHLEEN Secretary 660 NE 125 STREET, NORTH MIAMI, FL, 33161
MATHERS KATHLEEN Director 660 NE 125 STREET, NORTH MIAMI, FL, 33161
DIXON GERMANY Director 600 NE 125 ST, MIAMI, FL, 33161
HEYER JACK Director 660 NE 125 STREET, NORTH MIAMI, FL, 33161
HEYER JACK Vice President 660 NE 125 STREET, NORTH MIAMI, FL, 33161

Form 5500 Series

Employer Identification Number (EIN):
650770856
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 ROBERT F. MAHONEY, PA -
AMENDMENT AND NAME CHANGE 2007-10-22 ALERT HEALTH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 7777 GLADES RD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2003-02-06 660 NE 125 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 660 NE 125 STREET, NORTH MIAMI, FL 33161 -
AMENDMENT 1998-04-06 - -

Documents

Name Date
Voluntary Dissolution 2011-12-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-18
Amendment and Name Change 2007-10-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2002010M37508P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
45700.00
Base And Exercised Options Value:
45700.00
Base And All Options Value:
145630.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2010-09-24
Description:
TAS::75 0943::TAS HCV TESTING HIGH CAPACITY
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State