Search icon

NWH NETWORK INC - Florida Company Profile

Company Details

Entity Name: NWH NETWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NWH NETWORK 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: 14 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P12000101727
FEI/EIN Number 26-2415593

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

Address: 1051 NE 204TH LANE, MIAMI, FL, 33179
Mail Address: 1051 NE 204TH LANE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS DAVID President 1051 NE 204TH LANE, MIAMI, FL, 33179
Armas Suzie vp 974 OLD DIXIE HIGHWAY, HOMESTEAD, FL, 33030
ARMAS DAVID Agent 1051 NE 204 LANE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028078 THE HEALTH NETWORK INC ACTIVE 2025-02-25 2030-12-31 - 6300 NE 2ND AV, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 ARMAS, DAVID -
REINSTATEMENT 2017-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000204513 TERMINATED 1000000921551 DADE 2022-04-22 2042-04-27 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-15
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-12-20
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State