Search icon

GLOBAL HEALTH NETWORK USA CORPORATION - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTH NETWORK USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL HEALTH NETWORK USA CORPORATION 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: 05 Jul 2001 (24 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: P01000067554
FEI/EIN Number 651129628

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

Address: 13701 SW 88ST, 206, MIAMI, FL, 33186
Mail Address: 13701 SW 88ST, 206, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA IVONNE Director 13701 SW 88ST, MIAMI, FL, 33186
HERRERA IVONNE President 13701 SW 88ST, MIAMI, FL, 33186
HERRERA IVONNE Agent 13701 SW 88ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 13701 SW 88ST, 206, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 13701 SW 88ST, 206, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-03-12 13701 SW 88ST, 206, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-01-13 - -
REGISTERED AGENT NAME CHANGED 2003-01-13 HERRERA, IVONNE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001070256 LAPSED 1000000194024 DADE 2010-11-08 2020-11-19 $ 794.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-03-12
REINSTATEMENT 2005-04-14
ANNUAL REPORT 2003-04-17
Amendment 2003-01-13
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State