Search icon

LIFECARE HEALTH CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: LIFECARE HEALTH CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFECARE HEALTH CENTER, 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: 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: 17 Dec 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P21000104695
FEI/EIN Number 87-4099615

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

Address: 3011 West Flagler St Ste A, Miami, FL, 33135, US
Mail Address: 3011 West Flagler St Ste A, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ GLEISY President 3011 West Flagler St Ste A, MIAMI, FL, 33135
ESTEVEZ ROXANA Secretary 3011 West Flagler St Ste A, MIAMI, FL, 33135
CLARK RUSSELL President 3011 West Flagler St Ste A, MIAMI, FL, 33135
VAZQUEZ GLEISY Agent 3011 West Flagler St Ste A, Miami, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3011 West Flagler St Ste A, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-02-13 3011 West Flagler St Ste A, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3011 West Flagler St Ste A, Miami, FL 33135 -
AMENDMENT 2022-03-25 - -
AMENDMENT 2022-01-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-02-13
Amendment 2022-03-25
Amendment 2022-01-27
Domestic Profit 2021-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State