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