Search icon

RELAX HEALTH SERVICES CORP - Florida Company Profile

Company Details

Entity Name: RELAX HEALTH SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELAX HEALTH SERVICES 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: 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: 26 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000050025
Address: 7797 WEST 29 LANE, 102, HIALEAH,, FL, 33018, US
Mail Address: 7797 WEST 29 LANE, 102, HIALEAH,, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235808262 2021-09-13 2021-09-13 820 E 41ST ST STE 2, HIALEAH, FL, 330132469, US 820 E 41ST ST STE 2, HIALEAH, FL, 330132469, US

Contacts

Phone +1 786-357-1979

Authorized person

Name IVETTE FANG TAC
Role OWNER
Phone 7863571979

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ GERMAN F President 7797 W 29TH LN APT 102, HIALEAH,, FL, 33018
FANG TAC TORRES IVETTE Vice President 50 LINDSEY CT APT 208, HIALEAH, FL, 33010
PEREZ GERMAN F Agent 7797 WEST 29 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Domestic Profit 2021-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State