Search icon

TOTAL HUMAN CARE CORP - Florida Company Profile

Company Details

Entity Name: TOTAL HUMAN CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL HUMAN CARE CORP 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: 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000078659
FEI/EIN Number 46-4102528

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

Address: 11077 BISCAYNE BLVD, NORTH MIAMI, FL, 33161, US
Mail Address: 7875 SW 104th St Suite 100, Miami, FL, 33156, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON MARITZA Vice President 11077 BISCAYNE BLVD, NORTH MIAMI, FL, 33161
Gabriel Guillermo President 7875 SW 104th St, Miami, FL, 33156
Rubinstein Jeff Agent 11077 BISCAYNE BLVD, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121005 BARTON NUTRITIONAL SYSTEMS EXPIRED 2013-12-11 2018-12-31 - 3075 NE 190TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Rubinstein , Jeff -
CHANGE OF MAILING ADDRESS 2021-02-04 11077 BISCAYNE BLVD, SUITE 402, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 11077 BISCAYNE BLVD, SUITE 402, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 11077 BISCAYNE BLVD, SUITE 402, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State