Search icon

HEALTHLIFE CORPORATION - Florida Company Profile

Company Details

Entity Name: HEALTHLIFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HEALTHLIFE CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P18000039855
FEI/EIN Number 83-0533023

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

Address: 8511 SW 147TH PLACE, MIAMI, FL 33193
Mail Address: P.O.Box 9072, DAYTONA BEACH, FL 32120
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427607944 2019-09-06 2019-09-06 4205 SW 136TH PL, MIAMI, FL, 331753751, US 4205 SW 136TH PL, MIAMI, FL, 331753751, US

Contacts

Phone +1 786-247-3757

Authorized person

Name HUMBERTO LORENZO PAEZ
Role OWNER
Phone 7862473757

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Gonzalez, Noralis Agent 8511 SW 147TH PLACE, MIAMI, FL 33193
Gonzalez, Noralis President 8511 SW 147TH PLACE, MIAMI, FL 33193
PAEZ, HUMBERTO L President 8511 SW 147TH PLACE, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094361 CONSTANCIA CLINIC ACTIVE 2024-08-07 2029-12-31 - P.O.BOX 9072, DAYTONA BEACH, FL, 32120
G18000117350 HOUSE CALLS WELLNESS CARE EXPIRED 2018-10-30 2023-12-31 - 4205 SW 136TH PL, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 8511 SW 147TH PLACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2024-08-30 8511 SW 147TH PLACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2023-07-24 Gonzalez, Noralis -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 8511 SW 147TH PLACE, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-04-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State