Search icon

BRYANJEUDY HEALTH CARE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BRYANJEUDY HEALTH CARE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYANJEUDY HEALTH CARE SERVICES 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: 14 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2018 (7 years ago)
Document Number: P10000050198
FEI/EIN Number 27-2865776

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

Address: 14707 South Dixie HWY, MIAMI, FL, 33176, US
Mail Address: 14707 South Dixie HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEUDY PATRICIA D President 14707 South Dixie HWY, MIAMI, FL, 33176
JEUDY PATRICIA D Agent SEE NOTES DATED 1/25/13, ., FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 14707 South Dixie HWY, STE. #400, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-02-16 14707 South Dixie HWY, STE. #400, MIAMI, FL 33176 -
REINSTATEMENT 2018-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 JEUDY, PATRICIA D -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-09-16 - -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-04-22
REINSTATEMENT 2016-10-23
REINSTATEMENT 2013-09-13
MISC - INVALID ADDRESS NOTICE 2013-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State