Search icon

NATURAL HEALTH CLINIC INC - Florida Company Profile

Company Details

Entity Name: NATURAL HEALTH CLINIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL HEALTH CLINIC 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000061854
FEI/EIN Number 273146651

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

Address: 3900 NW 79TH AVE., SUITE 515, MIAMI, FL, 33166
Mail Address: 13950 SW 184 Ave, MIAMI, FL, 33196, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO REINA K Vice President 3900 NW 79TH AVE., SUITE 515, MIAMI, FL, 33166
RODRIGUEZ LAZARO President 3900 NW 79TH AVE., SUITE 515, MIAMI, FL, 33166
SARMIENTO REINA K Agent 709 S. ROYAL POINCIANA BLVD., APT. 217, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-03 3900 NW 79TH AVE., SUITE 515, MIAMI, FL 33166 -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-06 - -

Documents

Name Date
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2012-01-11
Amendment 2010-08-06
Domestic Profit 2010-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State