Search icon

Y&M HEALTH CARE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: Y&M HEALTH CARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&M HEALTH CARE SERVICES 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: 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: 28 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P20000058769
FEI/EIN Number 832416130

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

Address: 2035 PLUNKETT STREET ST, UNIT S, HOLLYWOOD, FL, 33020, US
Mail Address: 2035 PLUNKETT STREET ST, UNIT S, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES RAQUEL E President 2035 PLUNKETT STREET ST, HOLLYWOOD, FL, 33020
REYES RAQUEL ESRA President 2035 PLUNKETT STREET ST, HOLLYWOOD, FL, 33020
REYES RAQUEL ESRA Agent 2035 PLUNKETT STREET ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2035 PLUNKETT STREET ST, UNIT S, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 2035 PLUNKETT STREET ST, UNIT S, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-12-27 2035 PLUNKETT STREET ST, UNIT S, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-04 15800 BULL RUN RD APT F 360, MIAM LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 15800 BULL RUN RD APT F 360, MIAM LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-01-06 REYES, RAQUEL E, SRA -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
Domestic Profit 2020-07-28

Date of last update: 03 May 2025

Sources: Florida Department of State