Search icon

URGENT FAMILY HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: URGENT FAMILY HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENT FAMILY HEALTH CARE 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000107672
FEI/EIN Number 371444453

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

Address: 5673 SW 137 AVE., MIAMI, FL, 33183
Mail Address: 5673 SW 137 AVE., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO ARLES M President 5673 SW 137 AVE., MIAMI, FL, 33183
PERDOMO ARLES M Agent 5673 SW 137TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-30 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 PERDOMO, ARLES M.D. -
AMENDMENT 2010-01-29 - -
AMENDMENT 2008-12-03 - -
AMENDMENT 2008-04-22 - -
AMENDMENT 2007-10-26 - -
CANCEL ADM DISS/REV 2006-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 5673 SW 137TH AVE, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000314820 ACTIVE 1000000154849 DADE 2010-01-13 2030-02-16 $ 1,409.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000109810 LAPSED 08-06309 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-03-24 2013-04-04 $30,299.20 MCKESSON MEDICAL SURGICAL, INC., 8741 LANDMARK ROAD, RICHMOND, VA 23228

Documents

Name Date
Amendment 2010-03-30
Amendment 2010-01-29
ANNUAL REPORT 2009-04-16
Amendment 2008-12-03
ANNUAL REPORT 2008-05-03
Amendment 2008-04-22
ANNUAL REPORT 2008-03-04
Amendment 2007-10-26
ANNUAL REPORT 2007-02-04
REINSTATEMENT 2006-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State