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 |
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 |
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 | - | - |
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