Search icon

QUALIFIED HEALTH MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: QUALIFIED HEALTH MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALIFIED HEALTH MANAGEMENT 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: 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 Mar 2017 (8 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P17000023596
FEI/EIN Number 82-0826518

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

Address: 11015 SW 161 TERR, MIAMI, FL, 33157, US
Mail Address: 11015 SW 161 TERR, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES TERESITA President 11015 SW 161 TERR, MIAMI, FL, 33186
VALDES TERESITA Agent 11015 SW 161 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000134498. CONVERSION NUMBER 500000193255
AMENDMENT 2017-12-21 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 VALDES, TERESITA -
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 11015 SW 161 TERR, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 11015 SW 161 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-08-11 11015 SW 161 TERR, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
Amendment 2017-12-21
Domestic Profit 2017-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State