Entity Name: | IMPROVING LIVES COMMUNITY MENTAL HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPROVING LIVES COMMUNITY MENTAL HEALTH CENTER, 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: | 24 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | P06000011972 |
FEI/EIN Number |
204164604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7171 SW 62nd AVE, Miami, FL, 33143, US |
Mail Address: | 7171 SW 62nd AVE, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ALFREDO . | Director | 7171 SW 62ND AVE, Miami, FL, 33143 |
CISNEROS LUIS | Director | 7171 SW 62ND AVE, MIAMI, FL, 33143 |
HECHT NINOTCHKA | Agent | 10450 NW 33rd St, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 7171 SW 62nd AVE, SUITE 300, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 7171 SW 62nd AVE, SUITE 300, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | HECHT, NINOTCHKA | - |
AMENDMENT | 2021-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 10450 NW 33rd St, STE 305, MIAMI, FL 33172 | - |
REINSTATEMENT | 2019-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
PENDING REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000638127 | TERMINATED | 1000000233527 | DADE | 2011-09-19 | 2021-09-28 | $ 2,353.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-23 |
Amendment | 2021-06-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-12-18 |
AMENDED ANNUAL REPORT | 2014-11-13 |
REINSTATEMENT | 2014-10-08 |
Reg. Agent Resignation | 2013-10-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State