Search icon

BETTER LIFE MEDICAL ASSISTANCE INC. - Florida Company Profile

Company Details

Entity Name: BETTER LIFE MEDICAL ASSISTANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER LIFE MEDICAL ASSISTANCE 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: 06 Feb 2004 (21 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: P04000026089
FEI/EIN Number 200712166

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

Address: 10525 SW 7TH TERR, MIAMI, FL, 33174, US
Mail Address: 10525 SW 7TH TERR, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YELINA I President 10525 SW 7TH TE., MIAMI, FL, 33174
GURIAN JORGE L Agent 2665 S BAYSHORE DR., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2665 S BAYSHORE DR., SUITE 800, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 10525 SW 7TH TERR, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2010-03-13 10525 SW 7TH TERR, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2008-11-18 GURIAN, JORGE L -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-06-03 - -
AMENDMENT 2004-12-06 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-11-18
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-13
REINSTATEMENT 2006-10-11
Amendment 2005-06-03
Off/Dir Resignation 2005-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State