Search icon

SUPERIOR HEALTH CARE INC - Florida Company Profile

Company Details

Entity Name: SUPERIOR HEALTH CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR HEALTH CARE 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: 09 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: P04000165701
FEI/EIN Number 201983386

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

Address: 6430 sw 43 st, MIAMI, FL, 33155, US
Mail Address: 6430 sw 43 st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JULIO F President 6430 sw 43 st, MIAMI, FL, 33155
VILLEGAS JULIO F Director 6430 sw 43 st, MIAMI, FL, 33155
VILLEGAS JULIO F Agent 6430 sw 43 st, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093279 SUPERIOR MED TEST RESEARCH EXPIRED 2014-09-12 2019-12-31 - 10 NW 42 AVE, SUITE 300 A, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 6430 sw 43 st, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6430 sw 43 st, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6430 sw 43 st, MIAMI, FL 33155 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000347438 TERMINATED 1000000268481 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State