Entity Name: | MIAMI BEACH ELITE DIALYSIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI BEACH ELITE DIALYSIS 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: | 24 Feb 2012 (13 years ago) |
Document Number: | P12000018991 |
FEI/EIN Number |
45-4623091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 West 51 ST, Miami Beach, FL, 33140, US |
Mail Address: | 50 East Sample Road, Suite 301, Pompano Beach, FL, 33064, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
N'SYNC CONSULTING CORP | Agent | - |
Barrera Myrlene | President | 50 East Sample Road, Pompano Beach, FL, 33064 |
Barrera Myrlene | Director | 50 East Sample Road, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 714 West 51 ST, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 714 West 51 ST, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | N'Sync Consulting Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 100 East Sample Road, Suite 220, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State