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 |
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 |
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 |
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 | - | - |
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 |
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