Search icon

INTERIM HEALTHCARE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERIM HEALTHCARE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIM HEALTHCARE OF SOUTH FLORIDA, 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000023374
FEI/EIN Number 743080867

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

Address: 1414 NW 107 AVE., 407, MIAMI, FL, 33172
Mail Address: 1414 NW 107 AVE., 407, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO YANIRA President 1414 NW 107 AVE., #407, MIAMI, FL, 33172
SOTOLONGO YANIRA Agent 1414 NW 107 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1414 NW 107 AVE., 407, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-30 1414 NW 107 AVE., 407, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1414 NW 107 AVE., 407, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-09-19 SOTOLONGO, YANIRA -
AMENDMENT 2011-09-19 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-11-03 INTERIM HEALTHCARE OF SOUTH FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001349332 LAPSED 1000000522068 DADE 2013-08-15 2023-09-05 $ 2,214.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001282137 LAPSED 1000000519869 DADE 2013-08-06 2023-08-16 $ 3,926.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000165881 ACTIVE 1000000207796 DADE 2011-03-14 2031-03-16 $ 649.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000165949 LAPSED 1000000207805 DADE 2011-03-14 2021-03-16 $ 7,120.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2016-12-19
ANNUAL REPORT 2012-04-30
Amendment 2011-09-19
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State