Search icon

SOUTH FLORIDA HEALTH CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HEALTH CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HEALTH CHOICE, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000123934
Address: 42 N.W. 27TH AVE. SUITE 415, MIAMI, FL, 33125, 10
Mail Address: 42 N.W. 27TH AVE. SUITE 415, MIAMI, FL, 33125, 10
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093870974 2006-12-22 2020-08-22 42 NW 27TH AVE, SUITE 415, MIAMI, FL, 331255127, US 42 NW 27TH AVE, SUITE 415, MIAMI, FL, 331255127, US

Contacts

Phone +1 305-646-4118

Authorized person

Name YANIER BETANCOURT
Role PRESIDENT
Phone 7864124946

Taxonomy

Taxonomy Code 170100000X - Ph.D. Medical Genetics
Is Primary Yes

Key Officers & Management

Name Role Address
BETANCOURT YAINIER President 401 SW 109TH AVE., #12, MIAMI, FL, 33174
BETANCOURT YAINIER Director 401 SW 109TH AVE., #12, MIAMI, FL, 33174
BETANCOURT YANIER Agent 401 SW 109TH AVE., #12, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 42 N.W. 27TH AVE. SUITE 415, MIAMI, FL 33125 10 -
CHANGE OF MAILING ADDRESS 2006-10-18 42 N.W. 27TH AVE. SUITE 415, MIAMI, FL 33125 10 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000816949 TERMINATED 1000000180628 DADE 2010-07-15 2030-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2006-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State