Search icon

SAN LOTANO HEALTH GROUP INC - Florida Company Profile

Company Details

Entity Name: SAN LOTANO HEALTH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN LOTANO HEALTH GROUP 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: 06 Jul 2020 (5 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P20000048898
Address: 8500 SW 8TH ST. SUITE 220, MIAMI, FL, 33144, US
Mail Address: 8500 SW 8TH ST. SUITE 220, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811506512 2020-07-28 2020-07-28 8500 SW 8TH ST STE 220, MIAMI, FL, 331444002, US 8500 SW 8TH ST STE 220, MIAMI, FL, 331444002, US

Contacts

Phone +1 786-641-5972

Authorized person

Name LAZARO J DIAZ IGLESIAS
Role PRESIDENT
Phone 7866415972

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
REYES EUGENO President 8500 SW 8TH ST. SUITE 220, MIAMI, FL, 33144
REYES EUGENIO Agent 8500 SW 8TH ST. SUITE 220, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
AMENDMENT 2022-01-21 - -
REGISTERED AGENT NAME CHANGED 2022-01-21 REYES, EUGENIO -
AMENDMENT 2020-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
Amendment 2022-01-21
ANNUAL REPORT 2021-04-14
Amendment 2020-12-21
Domestic Profit 2020-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State