Search icon

AMERICAN HEALTH NETWORK INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH NETWORK INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTH NETWORK INTERNATIONAL 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: 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: 07 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P20000034878
FEI/EIN Number 85-1026558

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

Address: 501 E Las Olas Blvd, fort lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMONGI JOSE ANGEL President 7751 NW 107TH AVENUE APT 817, DORAL, FL, 33178
REYES JORGE Vice President 2101 BRICKELL AVENUE APT 402, MIAMI, FL, 33129
REYES JORGE Agent 2101 Brickell Ave, miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 501 E Las Olas Blvd, 200 & 300, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-11 501 E Las Olas Blvd, 200 & 300, fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-04-11 REYES, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2101 Brickell Ave, 402, miami, FL 33129 -
AMENDMENT 2023-03-15 - -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Amendment 2023-03-15
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-05-07

Date of last update: 03 May 2025

Sources: Florida Department of State