Search icon

H CARE CORP - Florida Company Profile

Company Details

Entity Name: H CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H CARE 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: 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 25 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2018 (7 years ago)
Document Number: P16000033846
FEI/EIN Number 81-2286809

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

Address: 70 NE 2ND AVE, MIAMI, FL, 33132, US
Mail Address: 70 NE 2ND AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
NAKANISHI HELIO President 70 NE 2ND AVE, MIAMI, FL, 33132
NAKANISHI HUGO SHOGO Vice President 70 NE 2ND AVE, MIAMI, FL, 33132
NAKANISHI GUSTAVO Chief Executive Officer 70 NE 2ND AVE, MIAMI, FL, 33132
NAKANISHI ALEX Treasurer 70 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 70 NE 2ND AVE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-12-15 70 NE 2ND AVE, MIAMI, FL 33132 -
AMENDMENT 2016-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000099028 TERMINATED 1000000774716 DADE 2018-02-28 2038-03-07 $ 3,140.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-10
Amendment 2016-06-23
Domestic Profit 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State