Search icon

LOVING TOUCH MEDICAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: LOVING TOUCH MEDICAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING TOUCH MEDICAL SERVICES 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: 11 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000044206
FEI/EIN Number 45-5254899

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

Address: 17325 NW 67 Court, G, Hialeah, FL, 33015, US
Mail Address: 17325 NW 67 Court, G, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVANDERA ESTELA President 17325 NW 67 Court, Hialeah, FL, 33015
PAZ ACCOUNTING COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 PAZ ACCOUNTING COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 6401 SW 87 Avenue, Suite 114, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 17325 NW 67 Court, G, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-14 17325 NW 67 Court, G, Hialeah, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State