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 |
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 |
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 | - | - |
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