Entity Name: | LIFESTREAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFESTREAM, 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: |
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: | 01 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | P03000107860 |
FEI/EIN Number |
800077535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 48 NW 25th Street, Miami, FL, 33127, US |
Mail Address: | 48 NW 25th Street, suite 102, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922246552 | 2009-02-04 | 2009-02-04 | 701 NW 57TH AVE, SUITE 200, MIAMI, FL, 331263275, US | 701 NW 57TH AVE, SUITE 200, MIAMI, FL, 331263275, US | |||||||||||||||||
|
Phone | +1 305-264-2021 |
Authorized person
Name | MR. LUIS ALEJANDRO SANCHEZ |
Role | OWNER |
Phone | 3052642021 |
Taxonomy
Taxonomy Code | 261QR0208X - Mobile Radiology Clinic/Center |
License Number | HCC6414 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIFESTREAM, INC. 401(K) P/S PLAN | 2014 | 800077535 | 2015-05-29 | LIFESTREAM, INC. | 1 | |||||||||||||||||||||||||||
|
Administrator’s EIN | 800077535 |
Plan administrator’s name | LIFESTREAM, INC. |
Plan administrator’s address | 2471 NW 72ND AVE, MIAMI, FL, 33122 |
Signature of
Role | Plan administrator |
Date | 2015-05-29 |
Name of individual signing | CYNTHIA SANCHEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FAIVISH DOVI | President | 48 NW 25th Street, Miami, FL, 33127 |
FAIVISH DOVI | Chief Executive Officer | 48 NW 25th Street, Miami, FL, 33127 |
FAIVISH DOVI | Agent | 48 NW 25TH ST, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061197 | LIFESTREAM MOBILE DIAGNOSTIC | EXPIRED | 2013-06-18 | 2018-12-31 | - | 8300 S.W. 8 STREET, SUITE 105, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-26 | 48 NW 25th Street, 102, Miami, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-26 | 48 NW 25TH ST, Suite 102, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-26 | FAIVISH, DOVI | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-26 | 48 NW 25th Street, 102, Miami, FL 33127 | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000212001 | TERMINATED | 1000000951870 | DADE | 2023-05-04 | 2033-05-10 | $ 965.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000363610 | TERMINATED | 1000000866943 | DADE | 2020-11-03 | 2030-11-12 | $ 736.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000153482 | TERMINATED | 1000000863096 | DADE | 2020-03-05 | 2030-03-11 | $ 761.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000681542 | TERMINATED | 1000000843261 | MIAMI-DADE | 2019-10-10 | 2029-10-16 | $ 863.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000030374 | TERMINATED | 1000000200079 | DADE | 2011-01-11 | 2021-01-19 | $ 2,447.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-26 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2019-10-25 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2017-08-23 |
REINSTATEMENT | 2016-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State