Search icon

BEST HEALTHCARE, INC. - Florida Company Profile

Company Details

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

BEST HEALTHCARE, 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: 07 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000042643
FEI/EIN Number 90-0851271

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

Address: 3285 SW 11TH AVENUE, SUITE 1, FORT LAUDERDALE, FL, 33315
Mail Address: 3285 SW 11TH AVENUE, SUITE 1, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVERT NICOLE President 3285 SW 11TH AVENUE, FORT LAUDERDALE,, FL, 33315
TRAVERT CHRISTIAN Vice President 3285 SW 11TH AVENUE, FORT LAUDERDALE,, FL, 33315
SEDGHI ISABELLE Secretary 3285 SW 11TH AVENUE, FORT LAUDERDALE,, FL, 33315
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-08-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State