Search icon

FED HELP GROUP CORP - Florida Company Profile

Company Details

Entity Name: FED HELP GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FED HELP GROUP 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: 20 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P15000086116
FEI/EIN Number 47-5378019

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

Address: 14680 SW 8 ST, SUITE 208, MIAMI, FL, 33184, US
Mail Address: 14680 SW 8 ST, SUITE 208, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710359765 2015-10-28 2015-10-28 1433 NW 13TH TER, MIAMI, FL, 331252607, US 1433 NW 13TH TER, MIAMI, FL, 331252607, US

Contacts

Phone +1 305-772-3000

Authorized person

Name FAUSTO PENA CASTILLO
Role PRESIDENT
Phone 3057723000

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
NAVARRO YOLAINE C President 14680 SW 8 ST, MIAMI, FL, 33184
NAVARRO YOLAINE C Agent 14680 SW 8 ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157475 WELLHEALTH GROUP ACTIVE 2023-12-27 2028-12-31 - 2460 SW 137 AVE, SUITE 253, MIAMI, FL, 33175
G21000151289 UNIVIDA MEDICAL CENTER ACTIVE 2021-11-11 2026-12-31 - 2455 SW 27 AVE, SUITE 110, MIAMI, FL, 33145
G20000154155 COMPLETE HEALTH OF SOUTH FLORIDA ACTIVE 2020-12-04 2025-12-31 - 2455 SW 27TH AVE, UNIT#110, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 14680 SW 8 ST, SUITE 208, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2024-01-05 14680 SW 8 ST, SUITE 208, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2024-01-05 NAVARRO, YOLAINE C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 14680 SW 8 ST, SUITE 208, MIAMI, FL 33184 -
AMENDMENT 2017-12-05 - -
AMENDMENT 2015-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000766368 TERMINATED 1000000849105 DUVAL 2019-11-18 2039-11-20 $ 840.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Amendment 2017-12-05
AMENDED ANNUAL REPORT 2017-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State