Search icon

PROMED HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PROMED HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMED HOSPITAL, 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: P10000024542
FEI/EIN Number 272331375

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

Address: 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLOSIN JOSE President 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313
VOLOSIN JOSE A Agent 3001 NW 49TH AVE, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-04-27 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3001 NW 49TH AVE, SUITE 204, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT NAME CHANGED 2014-03-19 VOLOSIN, JOSE A -
NAME CHANGE AMENDMENT 2012-01-09 PROMED HOSPITAL, INC. -
AMENDMENT 2011-02-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State