Search icon

PHYSIOMAX CORP. - Florida Company Profile

Company Details

Entity Name: PHYSIOMAX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSIOMAX CORP. 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P09000003021
FEI/EIN Number 264011657

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

Address: 8650 SW 67 AVENUE, 1002, MIAMI, FL, 33143
Mail Address: 12102 SW 123 Ct., MIAMI, FL, 33186, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE RODRIGO President 12102 SW 123 Ct., MIAMI, FL, 33186
ANDRADE RODRIGO Agent 12102 SW 123 Ct., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-19 8650 SW 67 AVENUE, 1002, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-10-19 ANDRADE, RODRIGO -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 12102 SW 123 Ct., MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 8650 SW 67 AVENUE, 1002, MIAMI, FL 33143 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State