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 |
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 |
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 | - | - |
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 |
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