Search icon

RELIEF MEDICAL GROUP, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: RELIEF MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIEF MEDICAL GROUP, P.A. 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: 19 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000090031
FEI/EIN Number 85-3994972

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

Address: 50 WEST 72 STREET, SUITE 1002, NEW YORK, NY, 10023
Mail Address: 71 Juniper Ter, Tuxedo Park, NY, 10987, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RELIEF MEDICAL GROUP, P.A., NEW YORK 6731381 NEW YORK

Key Officers & Management

Name Role Address
Hascalovici Jacob Secretary 392 Central Park West, Apt 2B, New York, NY, 10023
Relief Labs., Inc. Officer 50 WEST 72 STREET, SUITE 1002, NEW YORK, NY, 10023
Vydyanathan Amaresh President 63 Lockwood Rd, Riverside, CT, 06878
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-24 50 WEST 72 STREET, SUITE 1002, NEW YORK, NY 10023 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-09-24
Domestic Profit 2020-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State