Search icon

HEALTHCARE ALERT INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE ALERT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE ALERT 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: 28 Sep 2011 (13 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P11000085286
FEI/EIN Number 453412840

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

Address: 16001 COLLINS AVENUE, 905, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVENUE, 905, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ALFANSO F Chief Executive Officer 16001 COLLINS AVENUE 905, SUNNY ISLES BEACH, FL, 33160
BELTSOVA KSENIA P Chief Financial Officer 16001 COLLINS AVENUE 905, SUNNY ISLES BEACH, FL, 33160
BELTSOVA KSENIA P Agent 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023127 GOMOBILEHEALTH EXPIRED 2012-03-06 2017-12-31 - 16001 COLLINS AVENUE # 905, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-19 BELTSOVA, KSENIA P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-14
ANNUAL REPORT 2012-03-19
Domestic Profit 2011-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State