Search icon

LIVES MATTER COMMUNITY HEALTH INCORPORATED - Florida Company Profile

Company Details

Entity Name: LIVES MATTER COMMUNITY HEALTH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVES MATTER COMMUNITY HEALTH INCORPORATED 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P16000032602
FEI/EIN Number NOT APPLICABLE

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

Address: 7441 WAYNE AVENUE, STE 11C, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 WAYNE AVENUE, STE 11C, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS ANTHONY MMD President 965 WILLOW CREEK LANE, TALLAHASSEE, FL, 32301
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 - -
AMENDMENT 2016-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 7441 WAYNE AVENUE, STE 11C, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-08-09 7441 WAYNE AVENUE, STE 11C, MIAMI BEACH, FL 33141 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-08
ANNUAL REPORT 2017-05-25
Amendment 2016-08-09
Reg. Agent Change 2016-07-05
Domestic Profit 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State