Search icon

ALLIED HEALTH CARE FACILITIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED HEALTH CARE FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED HEALTH CARE FACILITIES, 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: 27 May 2003 (22 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P03000060847
FEI/EIN Number 650265241

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

Address: 850 IVES DAIRY RD., #100, N. MIAMI, FL, 33179
Mail Address: 850 IVES DAIRY RD., #100, N. MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBMAN JAY Director 850 IVES DAIRY RD. #100, N. MIAMI, FL, 33179
LIEBMAN JAY Agent 850 IVES DAIRY RD., N. MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-17 - -
PENDING REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-19 850 IVES DAIRY RD., #100, N. MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2007-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-19 850 IVES DAIRY RD., #100, N. MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2007-12-19 850 IVES DAIRY RD., #100, N. MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215606 LAPSED 08-1708 CC 26 4 MIAMI-DADE COUNTY 2009-05-18 2014-05-29 $13799.35 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2560 RENAISSANCE BLVD, KING OF PRUSSIA, PA 19406

Documents

Name Date
REINSTATEMENT 2012-10-17
REINSTATEMENT 2009-07-12
REINSTATEMENT 2007-12-19
REINSTATEMENT 2006-04-19
Domestic Profit 2003-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State