Search icon

PROFESSIONAL RESEARCH MEDICAL HEALTH SERVICES, INC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL RESEARCH MEDICAL HEALTH SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL RESEARCH MEDICAL HEALTH 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: 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: P13000020339
FEI/EIN Number 46-2199864

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

Address: 13903 NW 67TH AVE. STE 310, MIAMI LAKES, FL, 33015, US
Mail Address: 11240 SW 196 ST Apt B -317, miami, FL, 33157, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pupo Enrique A President 11240 SW 196 ST Apt B -317, miami, FL, 33157
Valdes Arianne Director 11240 SW 196 ST Apt B -317, miami, FL, 33157
Pupo Enrique A Vice President 11240 SW 196 ST Apt B -317, miami, FL, 33157
VALDES' RUIZ ARIANNE President 7660 NW 186 ST, HIALEAH, FL, 33015
VALDES' RUIZ ARIANNE Director 7660 NW 186 ST, HIALEAH, FL, 33015
AJO PUPO ENRIQUE A Agent 1651 WEST 37 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-27 13903 NW 67TH AVE. STE 310, MIAMI LAKES, FL 33015 -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 13903 NW 67TH AVE. STE 310, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-04-25 AJO PUPO, ENRIQUE ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1651 WEST 37 STREET, 404A, HIALEAH, FL 33012 -
AMENDMENT 2016-03-07 - -
AMENDMENT 2015-04-09 - -
AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
Amendment 2016-03-07
Amendment 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State