Search icon

HEALTH & LIFE MEDICAL SPECIALIST INC. - Florida Company Profile

Company Details

Entity Name: HEALTH & LIFE MEDICAL SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH & LIFE MEDICAL SPECIALIST 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000011087
FEI/EIN Number 251908392

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

Mail Address: 444 Brickell Ave, MIAMI, FL, 33131, US
Address: 2536 North State Road 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSACTION ADVISORS AND CONSULTANTS LLC Agent 10261 SW 72ND ST, MIAMI, FL, 33173
LAMADRID ALBERTO President 444 brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-05 2536 North State Road 7, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 2536 North State Road 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10261 SW 72ND ST, C 101, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-05-01 TRANSACTION ADVISORS AND CONSULTANTS LLC -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-01-27 - -

Documents

Name Date
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2013-02-11
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-05-04
Amendment 2010-01-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State