Search icon

INTEGRATIVE HEALTH DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE HEALTH DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATIVE HEALTH DIAGNOSTICS, 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000064693
FEI/EIN Number 651029786

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

Address: 9420 S.W. 77TH AVE., STE. 101, MIAMI, FL, 33156
Mail Address: 3321 sw 116th Ave, Davie, FL, 33330, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES LUIS O Director 9420 S.W. 77TH AVE., STE. 101, MIAMI, FL, 33156
FUENTES LUIS O Agent 9420 S.W. 77TH AVE., STE. 101, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090093 HEALTHMEDPLUS EXPIRED 2015-08-31 2020-12-31 - 9420 SW 77TH AVE, STE 101, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-06-11 9420 S.W. 77TH AVE., STE. 101, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-21 FUENTES, LUIS O -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State