Search icon

LIGHTHOUSE COMMUNITY MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE COMMUNITY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE COMMUNITY MENTAL HEALTH CENTER, 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: 20 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000120256
FEI/EIN Number 020555072

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

Address: 1704 NW 7 ST, MIAMI, FL, 33125
Mail Address: 1704 NW 7 ST, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MICHAEL President 13453 SW 66TH TERRACE, MIAMI, FL, 33183
PUIG JUAN Secretary 13453 SW 66TH TERRACE, MIAMI, FL, 33183
MENDOZA MICHAEL Agent 13453 SW 66 TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 13453 SW 66 TERRACE, MIAMI, FL 33183 -
AMENDMENT 2007-11-05 - -
REGISTERED AGENT NAME CHANGED 2007-11-05 MENDOZA, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1704 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2003-03-24 1704 NW 7 ST, MIAMI, FL 33125 -
REINSTATEMENT 2003-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000125053 TERMINATED 1000000087561 26510 1236 2008-08-05 2029-01-22 $ 761.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000362334 ACTIVE 1000000087561 26510 1236 2008-08-05 2029-01-28 $ 761.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000073428 TERMINATED 1000000051968 25684 4604 2007-06-08 2029-01-22 $ 11,931.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000313055 ACTIVE 1000000051968 25684 4604 2007-06-08 2029-01-28 $ 11,931.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2007-11-05
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-08
REINSTATEMENT 2003-03-24
Domestic Profit 2001-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State