Search icon

AVENTURA INSTITUTE FOR WOMEN'S HEALTH CARE, P.A. - Florida Company Profile

Company Details

Entity Name: AVENTURA INSTITUTE FOR WOMEN'S HEALTH CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENTURA INSTITUTE FOR WOMEN'S HEALTH CARE, P.A. 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000122355
FEI/EIN Number 510605427

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

Address: 2925 AVENTURA BLVD, AVENTURA, FL, 33180
Mail Address: 2925 AVENTURA BLVD, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINERTSON LAURA E President 2925 AVENTURA BLVD, AVENTURA, FL, 33180
SARIOL MARIA D Agent 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
REINERTSON LAURA E Director 2925 AVENTURA BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 2925 AVENTURA BLVD, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-03-19 2925 AVENTURA BLVD, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635235 TERMINATED 1000000543690 FLAGLER 2013-10-07 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001447672 TERMINATED 1000000509723 MIAMI-DADE 2013-09-18 2023-10-03 $ 1,007.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001123687 TERMINATED 1000000381310 MIAMI-DADE 2013-06-17 2032-06-19 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000287178 LAPSED 12-22511CC05 MIAMI-DADE COUNTY 2012-12-19 2018-02-06 $8,101.95 LABORATORY CORPORATION OF AMERICA, C/O ROBERT E. KORN, ESQ., 5295 TOWN CENTER RD., #300, BOCA RATON, FL 33486

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-19
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-09-13
Domestic Profit 2006-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State