Entity Name: | KAIZEN MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAIZEN MEDICAL SERVICES, 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: | 27 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jan 2010 (15 years ago) |
Document Number: | P05000077315 |
FEI/EIN Number |
202912809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5725 SW 56th Street, MIAMI, FL, 33155, US |
Mail Address: | 5725 SW 56th Street, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA SAUL | President | 561 NW 48TH PL, MIAMI, FL, 33126 |
Ross Brenda H | Manager | 19321 NW 5th Street, Pembroke Pines, FL, 33029 |
ACOSTA KYLE S | Agent | 6337 Miller Drive, SOUTH MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | ACOSTA, KYLE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 6337 Miller Drive, SOUTH MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 5725 SW 56th Street, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 5725 SW 56th Street, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State