Entity Name: | CHEN HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | P93000014152 |
FEI/EIN Number | 65-0387262 |
Address: | 1395 NW 167 Street, Miami Gardens, FL 33169 |
Mail Address: | 1395 NW 167 Street, Miami Gardens, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHEN, MARY | Director | 1395 NW 167 Street, Miami, FL 33169 |
Chen, James | Director | 1395 NW 167 Street, Miami, FL 33169 |
Chen, Christopher | Director | 1395 NW 167 ST, Miami, FL 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-12-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000047609. CONVERSION NUMBER 900000249409 |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1395 NW 167 Street, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1395 NW 167 Street, Miami Gardens, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
Reg. Agent Change | 2022-06-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State