Search icon

SOUTH FLORIDA THERAPY CARE INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA THERAPY CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA THERAPY CARE 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: 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 25 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: P13000100891
FEI/EIN Number 46-4421940

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

Address: 9500 NW 77 AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9500 NW 77 AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-AZCUY CARLOS President 9500 NW 77 AVE, HIALEAH GARDENS, FL, 33066
HERNANDEZ-AZSCUY CARLOS Agent 9500 NW 77 AVE, HIALEAH GARDENS, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 9500 NW 77 AVE, SUITE 29, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-29 9500 NW 77 AVE, SUITE 29, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9500 NW 77 AVE, SUITE 29, HIALEAH GARDENS, FL 33066 -

Documents

Name Date
Voluntary Dissolution 2017-01-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State