Search icon

HORIZON MEDICAL AND AESTHETIC CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: HORIZON MEDICAL AND AESTHETIC CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON MEDICAL AND AESTHETIC CENTER, 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: 05 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000039490
FEI/EIN Number APPLIED FOR

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

Address: 5366 PALM AVE., HIALEAH, FL, 33012, US
Mail Address: 5366 PALM AVE., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES MIGUEL R Director 5366 PALM AVE., HIALEAH, FL, 33012
LLANES MIGUEL R President 5366 PALM AVE., HIALEAH, FL, 33012
LLANES MIGUEL R Secretary 5366 PALM AVE., HIALEAH, FL, 33012
LLANES BARBARA I Director 5366 PALM AVE., HIALEAH, FL, 33012
LLANES MIGUEL R Agent 5366 PALM AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-06-17 - -
NAME CHANGE AMENDMENT 2014-05-21 HORIZON MEDICAL AND AESTHETIC CENTER, CORP. -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
Amendment 2016-06-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-08
Name Change 2014-05-21
Domestic Profit 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State