Search icon

HELO URGENT CARE INC. - Florida Company Profile

Company Details

Entity Name: HELO URGENT CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELO URGENT 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 13 Mar 2014 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: P06000090147
FEI/EIN Number 205186874

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

Address: 2742 SW 8 ST - STE 19, MIAMI, FL, 33135
Mail Address: 2742 SW 8 ST - STE 19, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932237690 2007-03-02 2020-08-22 2742 SW 8TH ST, SUITE 7, MIAMI, FL, 331354650, US 2742 SW 8TH ST, SUITE 7, MIAMI, FL, 331354650, US

Contacts

Phone +1 305-541-4044

Authorized person

Name ELIZABETH LOPEZ
Role OWNER
Phone 3055414044

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No

Key Officers & Management

Name Role Address
PEREZ MERIDA President 2742 SW 8 ST - STE 19, MIAMI, FL, 33135
LORA HENRY Agent 2742 SW 8 ST - STE 19, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 2742 SW 8 ST - STE 19, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 2742 SW 8 ST - STE 19, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2009-04-18 2742 SW 8 ST - STE 19, MIAMI, FL 33135 -
AMENDMENT 2008-07-31 - -
REGISTERED AGENT NAME CHANGED 2008-07-31 LORA, HENRY -
AMENDMENT 2007-11-27 - -
AMENDMENT 2007-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374970 TERMINATED 1000000219126 DADE 2011-06-10 2031-06-15 $ 755.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-03-13
Amendment 2009-10-29
ANNUAL REPORT 2009-04-18
Amendment 2008-07-31
Off/Dir Resignation 2008-07-29
ANNUAL REPORT 2008-04-30
Amendment 2007-11-27
ANNUAL REPORT 2007-07-03
Amendment 2007-04-10
Amendment 2006-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State