Search icon

APOLLO HEALTH NETWORK INC.

Company Details

Entity Name: APOLLO HEALTH NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2020 (5 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P20000036827
FEI/EIN Number 85-1147764
Address: 407 Lincoln Rd, Miami Beach, FL, 33139, US
Mail Address: 407 Lincoln Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CASTRO ANA R President 1116 ASTURIA AVE, CORAL GABLES, FL, 33134

Director

Name Role Address
CASTRO ANA R Director 1116 ASTURIA AVE, CORAL GABLES, FL, 33134
ROCA GENEROSO Director 1116 ASTURIA AVE, CORAL GABLES, FL, 33134
MENDEZ ANA Director 1116 ASTURIA AVE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ROCA GENEROSO Treasurer 1116 ASTURIA AVE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
MENDEZ ANA Secretary 1116 ASTURIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2023-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 407 Lincoln Rd, PH-NW, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-01 407 Lincoln Rd, PH-NW, Miami Beach, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000374884 ACTIVE 1000000961037 DADE 2023-08-07 2033-08-09 $ 1,028.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
Domestic Profit 2020-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State