Search icon

PROFESSIONAL HEALTH CARE INC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL HEALTH CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL HEALTH CARE 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: 12 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000067439
FEI/EIN Number 331139870

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

Address: 5960 W. 9TH CT., HIALEAH, FL, 33012, US
Mail Address: 5960 W. 9TH CT., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JUAN President 350 NW 27 AV., MIAMI, FL, 33125
REYES JUAN Director 350 NW 27 AV., MIAMI, FL, 33125
GONZALEZ AUGUSTO Vice President 11 EAST 60TH ST., HIALEAH, FL, 33013
REYES JUAN Agent 350 NW 27 AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-28 5960 W. 9TH CT., HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5960 W. 9TH CT., HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2014-04-07 PROFESSIONAL HEALTH CARE INC -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 350 NW 27 AVE., MIAMI, FL 33125 -
AMENDMENT 2007-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Name Change 2014-04-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-05-04
ANNUAL REPORT 2008-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State