Entity Name: | EMPOWERED HEALTHCARE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jun 2015 (10 years ago) |
Date of dissolution: | 20 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P15000056070 |
FEI/EIN Number | APPLIED FOR |
Address: | 888 Biscayne Blvd., 1709, Miami, FL 33132 |
Mail Address: | 888 Biscayne Blvd., 1709, Miami, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STEINER, MAXIMILIAN | President | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
Name | Role | Address |
---|---|---|
STEINER, MAXIMILIAN | Director | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
WOLKENFELD, KEVIN | Director | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
Name | Role | Address |
---|---|---|
WOLKENFELD, KEVIN | Vice President | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
Name | Role | Address |
---|---|---|
WOLKENFELD, KEVIN | Secretary | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
Name | Role | Address |
---|---|---|
WOLKENFELD, KEVIN | Treasurer | 888 Biscayne Blvd., 1709 Miami, FL 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2016-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-05 | 888 Biscayne Blvd., 1709, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-05 | 888 Biscayne Blvd., 1709, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-20 |
ANNUAL REPORT | 2016-08-05 |
Reg. Agent Change | 2015-11-02 |
Domestic Profit | 2015-06-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State