Search icon

PROVIDER II CORPORATION - Florida Company Profile

Company Details

Entity Name: PROVIDER II CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDER II CORPORATION 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: 04 Nov 2005 (19 years ago)
Document Number: P05000147882
FEI/EIN Number 680616655

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

Address: 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWN REBECCA Manager 2665 S. BAYSHORE DRIVE, STE 1001, COCONUT GROVE, FL, 33313
ANDERSEN THOMAS Agent 2665 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 2665 S BAYSHORE DRIVE, SUITE 1001, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-01-07 2665 S BAYSHORE DRIVE, SUITE 1001, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-02-23 ANDERSEN, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 2665 S. BAYSHORE DRIVE, SUITE 1001, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State