Search icon

HEALTH 3D, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH 3D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH 3D, 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: 14 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: P08000101853
FEI/EIN Number 263740426

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

Address: 1300 NW 84TH AVE, DORAL, FL, 33126, US
Mail Address: 1300 NW 84TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE ALVAREZ President Calle Orense 46, Madrid, 28020
LEMUS & COMPANY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 1300 NW 84TH AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-09-05 1300 NW 84TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-09-05 LEMUS & COMPANY P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 1300 NW 84TH AVE, DORAL, FL 33126 -
REINSTATEMENT 2022-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2018-01-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
Amended and Restated Articles 2018-01-05
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State