Search icon

N &M. RNS HEALTH SERVICE ,INC. - Florida Company Profile

Company Details

Entity Name: N &M. RNS HEALTH SERVICE ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N &M. RNS HEALTH SERVICE ,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: 03 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000017994
FEI/EIN Number 204264530

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

Address: 14626 KENDALE LAKE BLVD, MIAMI, FL, 33183, US
Mail Address: 14626 KENDALE LAKE BLVD, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARLIN President 14626 KENDALE LAKE BLVD, MIAMI, FL, 33183
FERNANDEZ MARLIN Agent 14626 KENDALE LAKE BLVD, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 14626 KENDALE LAKE BLVD, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 14626 KENDALE LAKE BLVD, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2009-06-26 - -
CHANGE OF MAILING ADDRESS 2009-06-26 14626 KENDALE LAKE BLVD, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-06-26 FERNANDEZ, MARLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141815 ACTIVE 1000000252978 DADE 2012-02-23 2032-03-01 $ 663.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-06-26
ANNUAL REPORT 2007-03-19
Domestic Profit 2006-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State