Search icon

HOPE HEALTH CLINIC, INC.

Company Details

Entity Name: HOPE HEALTH CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000086263
FEI/EIN Number 83-2310840
Address: 10342 SW 164th CT, Miami, FL, 33196, US
Mail Address: 10342 SW 164th CT, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306488614 2019-10-09 2021-07-22 16201 SW 95TH AVE STE 300, MIAMI, FL, 331573459, US 16201 SW 95TH AVE STE 300, MIAMI, FL, 331573459, US

Contacts

Phone +1 786-226-4622

Authorized person

Name FANNY F GALAN DE CABRERA
Role PRESIDENT
Phone 7862264622

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
GALAN DE CABRERA FANNY F Agent 10342 SW 164th CT, Miami, FL, 33196

President

Name Role Address
GALAN DE CABRERA FANNY F President 10342 SW 164th CT, Miami, FL, 33196

Vice President

Name Role Address
CABRERA DIONI Vice President 10342 SW 164th CT, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 10342 SW 164th CT, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2022-02-25 10342 SW 164th CT, Miami, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 10342 SW 164th CT, Miami, FL 33196 No data
AMENDMENT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-26
Amendment 2020-09-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State