Entity Name: | FUTURA HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000025861 |
FEI/EIN Number | 46-5313682 |
Address: | c/o Torres Law, P.A., 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 |
Mail Address: | c/o Torres Law, P.A., 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TORRES LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
Alicea, Felix | Director | c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Alicea, Felix | Acting President | c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Alicea, Felix | Treasurer | c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Alicea, Felix | Secretary | c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-05 | 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-05 | c/o Torres Law, P.A., 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2015-12-05 | c/o Torres Law, P.A., 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-05 | Torres Law, P.A. | No data |
REINSTATEMENT | 2015-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2014-07-31 | No data | No data |
ARTICLES OF CORRECTION | 2014-04-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-12-05 |
Off/Dir Resignation | 2015-11-13 |
Amended and Restated Articles | 2014-07-31 |
Articles of Correction | 2014-04-11 |
Domestic Profit | 2014-03-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State