Search icon

URHEALTH BENEFITS CORP. - Florida Company Profile

Company Details

Entity Name: URHEALTH BENEFITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URHEALTH BENEFITS 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: 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: 25 Mar 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P14000027142
FEI/EIN Number 46-5215564

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

Address: 2500 N. FEDERAL HWY - STE. 102, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2500 N. FEDERAL HWY - STE. 102, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIERO JAMES President 4743 NW 82ND AVE, LAUDERHILL, FL, 33351
FERRIERO JAMES Agent 4743 NW 82ND AVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-08-03 URHEALTH BENEFITS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 2500 N. FEDERAL HWY - STE. 102, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-08-03 2500 N. FEDERAL HWY - STE. 102, FORT LAUDERDALE, FL 33305 -
NAME CHANGE AMENDMENT 2017-03-09 LIFE FIRST FINANCIAL AND INSURANCE CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
Amendment and Name Change 2020-08-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
Name Change 2017-03-09
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State