Entity Name: | THERAPEUTIC ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERAPEUTIC ENTERPRISE, 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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P04000047187 |
FEI/EIN Number |
861124984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6628 SW 62ND TER, MIAMI, FL, 33143 |
Mail Address: | 6628 SW 62ND TER, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZCO CARLOS | Director | 6628 SW 62ND TER, MIAMI, FL, 33143 |
VELAZCO CARLOS | Agent | 6628 SW 62ND TER, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-04 | 6628 SW 62ND TER, MIAMI, FL 33143 | - |
CANCEL ADM DISS/REV | 2006-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-23 | 6628 SW 62ND TER, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-23 | 6628 SW 62ND TER, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-09-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State