Search icon

PROFESSIONAL HEALTH CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL HEALTH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL HEALTH CONSULTANTS, 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: 08 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P06000116357
FEI/EIN Number 721620916

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

Address: 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL, 33181-3213, US
Mail Address: 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL, 33181-3213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR DAVID President 11405 N Bayshore Dr, North Miami, FL, 33181
SUAREZ BRUNO Vice President 9780 SW 147TH STREET, MIAMI, FL, 33176
SALAZAR DAVID Agent 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL, 331813213

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL 33181-3213 -
CHANGE OF MAILING ADDRESS 2018-12-03 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL 33181-3213 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 11405 NORTH BAYSHORE DR., NORTH MIAMI, FL 33181-3213 -
AMENDMENT 2018-02-07 - -
AMENDMENT 2012-04-12 - -
REGISTERED AGENT NAME CHANGED 2007-06-12 SALAZAR, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-12-03
ANNUAL REPORT 2018-04-12
Amendment 2018-02-07
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State