Search icon

FLORIDA HEALTH SOLUTION HMO COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH SOLUTION HMO COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEALTH SOLUTION HMO COMPANY 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: 10 Nov 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000100557
FEI/EIN Number 263881044

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

Address: 7350 NW 7TH STREET, SUITE 204, MIAMI, FL, 33126
Mail Address: 7350 NW 7TH STREET, SUITE 204, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCORRO MARCOS P President 7350 NW 7TH STREET, MIAMI, FL, 33126
SOCORRO ROSA M Vice President 7350 NW 7TH STREET, MIAMI, FL, 33126
GONZALEZ ANTONIO Vice President 7350 NW 7TH STREET, MIAMI, FL, 33126
FERNANDEZ MARIA V Manager 7350 NW 7TH STREET, MIAMI, FL, 33126
FERNANDEZ MARIA V Director 7350 NW 7TH STREET, MIAMI, FL, 33126
SOCORRO MARCOS P Agent 7350 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2011-07-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2013-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State