Entity Name: | AMERICAN HEMISPHERE HOLDINGS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HEMISPHERE HOLDINGS, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2003 (22 years ago) |
Document Number: | P03000030683 |
FEI/EIN Number |
200017061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 W. 76 Street, Hialeah, FL, 33016, US |
Mail Address: | 2100 W. 76 STREET, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO LAKES SURGICAL CENTER, LLC | Agent | - |
Vega Damarys E | President | 2100 WEST 76 STREET, HIALEAH, FL, 33016 |
Vega Damarys E | Director | 2100 WEST 76 STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 2100 W. 76 Street, 101, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | Palmetto Lakes Surgical Center | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 2100 WEST 76 STREET, SUITE 101, 736, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 2100 W. 76 Street, 101, Hialeah, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000317795 | TERMINATED | 1000000270044 | BROWARD | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State