Search icon

VURGENT CARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VURGENT CARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VURGENT CARE GROUP, 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: 23 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000085597
FEI/EIN Number 82-3227855

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

Address: 21959 SW 124 Pl, Miami, FL, 33170, US
Mail Address: 21959 SW 124 Pl, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO ANTHONY A President 21959 SW 124 Pl, Miami, FL, 33170
Alonzo ANTHONY A Agent 21959 SW 124 Pl, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 21959 SW 124 Pl, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 21959 SW 124 Pl, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2019-04-30 21959 SW 124 Pl, Miami, FL 33170 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Alonzo, ANTHONY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-04-30
Domestic Profit 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State