Search icon

AMNA HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMNA HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMNA HEALTHCARE 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: 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: 01 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000146671
FEI/EIN Number 810680867

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

Address: 6625 MIAMI LAKES DRIVE, SUITE 364, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DRIVE, SUITE 364, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962795831 2011-05-25 2011-05-25 12811 KENWOOD LN, 201, FORT MYERS, FL, 339075667, US 12811 KENWOOD LN, 201, FORT MYERS, FL, 339075667, US

Contacts

Phone +1 239-936-4089
Fax 2399364026

Authorized person

Name JEANNEL M. LOPEZ
Role CEO
Phone 3058189797

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ARAGON-LOPEZ ANA Vice President 7208 JACARANDA LANE, MIAMI LAKES, FL, 33014
LOPEZ JEANNEL M President 7208 JACARANDA LANE, MIAMI, FL, 33014
LOPEZ JEANNEL Agent 7208 JACARANDA LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 6625 MIAMI LAKES DRIVE, SUITE 364, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-04-14 6625 MIAMI LAKES DRIVE, SUITE 364, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-04-14 LOPEZ, JEANNEL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 7208 JACARANDA LANE, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454268 ACTIVE 1000000718175 DADE 2016-07-25 2026-07-27 $ 23,764.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000460372 LAPSED 2016-000979-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-07-11 2021-08-03 $25,434.57 CASTLEPOINT FLORIDA INSURANCE COMPANY, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15001099015 LAPSED 15-008651 CA 01 (31) CIRCUIT COURT,MIAMI DADE 2015-11-05 2020-12-09 $128,044.83 OMAR TAMARGO AND NORIS TAMARGO, 8330 S.W. 18TH STREET, MIAMI, FLORIDA 33155
J14000617356 LAPSED 1000000617225 MIAMI-DADE 2014-05-01 2024-05-09 $ 1,902.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001153783 LAPSED 1000000466141 MIAMI-DADE 2013-06-18 2023-06-26 $ 6,745.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000341060 TERMINATED 1000000217128 DADE 2011-05-25 2021-06-01 $ 17,716.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State