Entity Name: | THERAPIUM HEALTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERAPIUM HEALTH CORPORATION 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: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P03000124867 |
FEI/EIN Number |
331075600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 287 PARK BLVD., MIAMI, FL, 33126 |
Address: | 295 PARK BLVD, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO ROBERTO | President | 920 NW 44 AVE #24, MIAMI, FL, 33126 |
LOZANO ROBERTO | Secretary | 920 NW 44 AVE #24, MIAMI, FL, 33126 |
GARRIDO CARLOS M | Vice President | 6266 SW 39 TERRACE, MIAMI, FL, 33155 |
PEREZ MICHAEL | Agent | 287 PARK BLVD, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-14 | 295 PARK BLVD, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-03 | 295 PARK BLVD, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-03 | PEREZ, MICHAEL | - |
REINSTATEMENT | 2005-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-03 | 287 PARK BLVD, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000507413 | TERMINATED | 1000000223401 | DADE | 2011-07-12 | 2031-08-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-14 |
REINSTATEMENT | 2005-10-03 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State