Search icon

MIAMI-DADE HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000059407
FEI/EIN Number 204658994

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

Address: 7805 CORAL WAY, SUITE 107, MIAMI, FL, 33155, US
Mail Address: PO BOX 141799, CORAL GABLES, FL, 33114, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALFONSO J President 7805 CORAL WAY SUITE 107, MIAMI, FL, 33155
CORDOVA ANGEL D Agent 782 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 7805 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 782 NW 42 AVENUE, SUITE 340, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2008-04-25 MIAMI-DADE HEALTH, INC. -
CHANGE OF MAILING ADDRESS 2008-04-23 7805 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2007-04-13 CORDOVA, ANGEL D -
CANCEL ADM DISS/REV 2007-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-09
Name Change 2008-04-25
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-04-13
Domestic Profit 2005-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State