Search icon

R & D HEALTHCARE MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: R & D HEALTHCARE MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & D HEALTHCARE MANAGEMENT CORP 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000027083
FEI/EIN Number 83-4220304

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

Address: 70 NW 6TH ST, HOMESTEAD, FL, 33030, US
Mail Address: 6917 COLLINS AVE APT 402, MIAMI BEACH, FL, 33141, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALFONSO RICARDO JAVIER President 6917 COLLINS AVE, MIAMI BEACH, FL, 33141
VALDES ALFONSO RICARDO JAVIER Agent 6917 COLLINS AVE APT 402, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059730 EDUCARE ABA TRAINING EXPIRED 2019-05-20 2024-12-31 - 14863 SW 139TH ST, NA, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 70 NW 6TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2022-03-11 VALDES ALFONSO, RICARDO JAVIER -
CHANGE OF MAILING ADDRESS 2021-03-01 70 NW 6TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 6917 COLLINS AVE APT 402, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 2021-01-05 R & D HEALTHCARE MANAGEMENT CORP -

Documents

Name Date
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-03-01
Name Change 2021-01-05
AMENDED ANNUAL REPORT 2020-08-17
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State