Search icon

MVP HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: MVP HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP HEALTH, 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000141093
FEI/EIN Number 201744503

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

Address: 8200 NW 27 ST, STE 113, DORAL, FL, 33122
Mail Address: 8200 NW 27 ST, STE 113, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ REY President 8200 NW 27 ST STE 113, MIAMI, FL, 33122
GOMEZ REY Secretary 8200 NW 27 ST STE 113, MIAMI, FL, 33122
GOMEZ REY Director 8200 NW 27 ST STE 113, MIAMI, FL, 33122
GOMEZ REY Chief Executive Officer 8200 NW 27 ST STE 113, MIAMI, FL, 33122
GOMEZ ZENAIDA Chief Operating Officer 8200 NW 27 ST STE 113, MIAMI, FL, 33122
GOMEZ REY Agent 8200 NW 27 ST, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159728 CERTIFIED HOME CARE EXPIRED 2009-09-28 2014-12-31 - 8200 NW 27 ST, STE 113, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8200 NW 27 ST, 113, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 8200 NW 27 ST, STE 113, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-10-29 8200 NW 27 ST, STE 113, DORAL, FL 33122 -
AMENDMENT 2008-10-02 - -
REGISTERED AGENT NAME CHANGED 2008-10-01 GOMEZ, REY -
AMENDMENT 2008-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000192323 LAPSED 1000000207170 DADE 2011-03-08 2021-03-30 $ 857.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-06
Amendment 2008-10-02
Amendment 2008-10-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State