Search icon

HEALTH MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

HEALTH MANAGEMENT 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: 24 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000085968
FEI/EIN Number 32-0550494

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

Address: 3111 N University Dr, suite 718, Coral Springs, FL, 33065, US
Mail Address: 3111 N University Dr, suite 718, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES SAMUEL President 1401 N UNIVERSITY DR #500, CORAL SPRINGS, FL, 33071
LLANES SAMUEL Agent 1401 N UNIVERSTIY DR #500, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 3111 N University Dr, suite 718, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-01-27 3111 N University Dr, suite 718, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-01-27 LLANES, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2018-08-22
Domestic Profit 2017-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State