Entity Name: | HEALTH AGENCY OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH AGENCY OF FLORIDA INC. 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: | 04 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | P15000090859 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NW 3RD AVE SUITE 108, MIAMI, FL, 33136, US |
Mail Address: | 11820 MIRAMAR PKWY SUITE 210, MIRAMAR, FL, 33025, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS MARVIN SJr. | President | 11820 MIRAMAR PKWY SUITE 210, MIRAMAR, FL, 33025 |
JONES GENOLA | Vice President | 11820 MIRAMAR PKWY SUITE 210, MIRAMAR, FL, 33025 |
JENKINS MARVIN SPRESIDE | Agent | 11820 MIRAMAR PKWY SUITE 210, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 401 E LAS OLAS BLVD, 1416, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 401 E LAS OLAS BLVD, 1416, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 401 E LAS OLAS BLVD, 1416, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 11820 MIRAMAR PKWY SUITE 210, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | JENKINS, MARVIN SCHIRRA, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1600 NW 3RD AVE SUITE 108, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1600 NW 3RD AVE SUITE 108, MIAMI, FL 33136 | - |
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2016-03-22 |
Domestic Profit | 2015-11-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State