Entity Name: | ONLINE HEALTH NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ONLINE HEALTH NETWORKS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000009290 |
FEI/EIN Number |
27-2304996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
Mail Address: | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEREK A. SCHWARTZ, P.A. | Agent | - |
RANDS, KEVIN | President | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
RANDS, KEVIN | Secretary | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
RANDS, KEVIN | Treasurer | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
RANDS, KEVIN | Director | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
RANDS, KEVIN | Chief Executive Officer | 936 SW 1ST AVE #862, MIAMI, FL 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070126 | HERALOPECIA.COM | EXPIRED | 2017-06-27 | 2022-12-31 | - | 936 SW 1ST AVE #862, MIAMI, FL, 33130 |
G16000114148 | HAIRLOSSTALK.COM | EXPIRED | 2016-10-19 | 2021-12-31 | - | 247 SW 8TH ST 862, MIAMI, FL, 33130 |
G13000030157 | HLT HAIR PRODUCTS | EXPIRED | 2013-03-28 | 2018-12-31 | - | 247 SW 8TH STREET #862, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 936 SW 1ST AVE #862, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 936 SW 1ST AVE #862, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | DEREK A. SCHWARTZ, P.A. | - |
REINSTATEMENT | 2016-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-11-12 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-02-01 |
REINSTATEMENT | 2016-01-13 |
ANNUAL REPORT | 2014-04-21 |
Domestic Profit | 2013-01-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State