Search icon

HEALTHCARE GROUP OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE GROUP OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE GROUP OF MIAMI, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000103598
FEI/EIN Number 203212042

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

Address: 9294 NW 32 CT, MIAMI, FL, 33147, US
Mail Address: 9294 NW 32 CT, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ LESLIE I Director 9294 NW 32 CT, MIAMI, FL, 33147
MENENDEZ LESLIE I Secretary 9294 NW 32 CT, MIAMI, FL, 33147
MENENDEZ LESLIE I Agent 9294 NW 32 CT, MIAMI, FL, 33147
MENENDEZ LESLIE I President 9294 NW 32 CT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9294 NW 32 CT, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-04-30 9294 NW 32 CT, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9294 NW 32 CT, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State