Search icon

S.L. ASKLEPIOS HOME HEALTH INC. - Florida Company Profile

Company Details

Entity Name: S.L. ASKLEPIOS HOME HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L. ASKLEPIOS HOME 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: 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: 16 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P06000024006
FEI/EIN Number 204475241

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

Address: 13275 SW 124 ST, MIAMI, FL, 33186, US
Mail Address: 13275 SW 124 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SURAMY Director 13275 SW 124 ST, MIAMI, FL, 33186
LOPEZ SURAMY President 13275 SW 124 ST, MIAMI, FL, 33186
LOPEZ SONIA Director 13275 SW 124 ST, MIAMI, FL, 33186
LOPEZ SONIA Vice President 13275 SW 124 ST, MIAMI, FL, 33186
LOPEZ SURAMY Agent 13275 SW 124 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-29 LOPEZ, SURAMY -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 13275 SW 124 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-21 13275 SW 124 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 13275 SW 124 ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680314 TERMINATED 1000000798745 DADE 2018-09-28 2028-10-03 $ 12,738.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001106823 TERMINATED 1000000511729 DADE 2013-05-16 2023-06-12 $ 473.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000429475 TERMINATED 1000000263791 MIAMI-DADE 2012-04-18 2032-05-23 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-28
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State