Search icon

EMPOWERED HEALTHCARE SERVICES INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
STEINER, MAXIMILIAN President 888 Biscayne Blvd., 1709 Miami, FL 33132

Director

Name Role Address
STEINER, MAXIMILIAN Director 888 Biscayne Blvd., 1709 Miami, FL 33132
WOLKENFELD, KEVIN Director 888 Biscayne Blvd., 1709 Miami, FL 33132

Vice President

Name Role Address
WOLKENFELD, KEVIN Vice President 888 Biscayne Blvd., 1709 Miami, FL 33132

Secretary

Name Role Address
WOLKENFELD, KEVIN Secretary 888 Biscayne Blvd., 1709 Miami, FL 33132

Treasurer

Name Role Address
WOLKENFELD, KEVIN Treasurer 888 Biscayne Blvd., 1709 Miami, FL 33132

Events

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

Documents

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