Entity Name: | ATLANTIC HEALTH MEDICAL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC HEALTH MEDICAL NETWORK, 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: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000082873 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 798 E 54TH STREET, HIALEAH, FL, 33013 |
Mail Address: | 798 E 54TH STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO YUDIT | President | 798 E 54TH STREET, HIALEAH, FL, 33013 |
RIVERO YUDIT | Director | 798 E 54TH STREET, HIALEAH, FL, 33013 |
RIVERO YUDIT | Agent | 798 E 54TH STREET, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08301700004 | ESCAMBRAY SUPERMARKET | EXPIRED | 2008-10-27 | 2013-12-31 | - | 1300 PALM AVENUE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State