Entity Name: | A H S SOUTH FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A H S SOUTH FLORIDA 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: | 19 Aug 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | P13000068740 |
FEI/EIN Number |
46-3491240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 588 DE LEON DR, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 588 DE LEON DR, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINO MIGUEL | President | 588 DELEON DR., MIAMI SPRINGS, FL, 33166 |
Pino Miguel | Agent | 588 DE LEON DR, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Pino, Miguel | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 588 DE LEON DR, MIAMI SPRINGS, FL 33166 | - |
NAME CHANGE AMENDMENT | 2016-12-21 | A H S SOUTH FLORIDA INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 588 DE LEON DR, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-03-01 | 588 DE LEON DR, MIAMI SPRINGS, FL 33166 | - |
AMENDMENT | 2014-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-04 |
Name Change | 2016-12-21 |
AMENDED ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State