Search icon

FUTURA HEALTH PARTNERS, INC.

Company Details

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

Agent

Name Role
TORRES LAW, P.A. Agent

Director

Name Role Address
Alicea, Felix Director c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316

Acting President

Name Role Address
Alicea, Felix Acting President c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Alicea, Felix Treasurer c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316

Secretary

Name Role Address
Alicea, Felix Secretary c/o Torres Law, P.A., 888 SE 3rd Avenue Suite 400 Fort Lauderdale, FL 33316

Events

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

Documents

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