Search icon

UN SONOGRAM FOR HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: UN SONOGRAM FOR HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UN SONOGRAM FOR 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 Nov 2005 (19 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P05000154330
FEI/EIN Number 203849331

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

Address: 11093 SW Carriage Hill Ln, Port St Lucie, FL, 34987, US
Mail Address: 11093 SW Carriage Hill Ln, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urra Magdalena N Director 11093 SW Carriage Hill Ln, Port St Lucie, FL, 34987
URRA MAGDALENA N Agent 11093 SW Carriage Hill Ln, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2021-01-18 11093 SW Carriage Hill Ln, Port St Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 11093 SW Carriage Hill Ln, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 11093 SW Carriage Hill Ln, Port St Lucie, FL 34987 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State