Search icon

EVOLUTION MED INC - Florida Company Profile

Company Details

Entity Name: EVOLUTION MED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION MED 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: 15 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000057693
FEI/EIN Number 84-2388705

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

Address: 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL, 33014, US
Mail Address: 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720639099 2019-09-26 2021-06-24 7911 NW 72ND AVE STE 215A, MEDLEY, FL, 331662223, US 7911 NW 72ND AVE STE 215A, MEDLEY, FL, 331662223, US

Contacts

Phone +1 786-409-5065
Fax 7864095199

Authorized person

Name MAURA M PEREZ
Role PRESIDENT
Phone 7864095065

Taxonomy

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

Key Officers & Management

Name Role Address
PEREZ PACHECO YOSVANY President 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL, 33014
pacheco yosvany p Agent 7000 WEST 12TH AVE., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 pacheco, yosvany perez -
AMENDMENT 2021-10-15 - -
AMENDMENT 2021-08-31 - -
AMENDMENT 2021-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-02-25 7000 WEST 12TH AVE., SUITE 12, HIALEAH, FL 33014 -
AMENDMENT 2020-09-28 - -

Documents

Name Date
Amendment 2021-10-15
Amendment 2021-08-31
Amendment 2021-07-21
ANNUAL REPORT 2021-02-25
Amendment 2020-09-28
ANNUAL REPORT 2020-04-20
Domestic Profit 2019-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State