Search icon

SMART HEALTH CHOICE, INC - Florida Company Profile

Company Details

Entity Name: SMART HEALTH CHOICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART HEALTH CHOICE, 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: 08 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P10000030394
FEI/EIN Number 272684974

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

Address: 6801 NW 77TH AVE SUITE 204, MIAMI, FL, 33166, US
Mail Address: 6801 nw 77 ave, suite 204, miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Xenia President 6801 nw 77 ave, miami, FL, 33166
Hernandez Kenia Vice President 6801 nw 77 ave, miami, FL, 33166
Hernandez Xenia Agent 6801 nw 77 ave, miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045397 DOLPHIN ASSURANCE EXPIRED 2015-05-06 2020-12-31 - 6923 NW 77 AVE, MIAMI, FL, 33166
G10000094372 ELECTRONIC HEALTH RECORDS USA EXPIRED 2010-10-14 2015-12-31 - 6923 NW 77 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Hernandez , Xenia -
CHANGE OF MAILING ADDRESS 2024-02-21 6801 NW 77TH AVE SUITE 204, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 6801 nw 77 ave, suite 204, miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6801 NW 77TH AVE SUITE 204, MIAMI, FL 33166 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-07-23 - -
AMENDMENT 2012-07-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-14
Amendment 2018-07-23
ANNUAL REPORT 2018-02-17

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
123187
Current Approval Amount:
123187
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 May 2025

Sources: Florida Department of State